Advanced company searchLink opens in new window

CARLISLE BRIGHT PROPERTY VENTURES LLP

Company number OC438109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2025 LLDS01 Application to strike the limited liability partnership off the register
12 Jul 2024 LLCS01 Confirmation statement made on 28 June 2024 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jul 2023 CERTNM Company name changed silvr wolf property ventures LLP\certificate issued on 12/07/23
12 Jul 2023 LLNM01 Change of name notice
05 Jul 2023 LLCS01 Confirmation statement made on 28 June 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Oct 2022 LLPSC04 Change of details for Steve Marc Woolley as a person with significant control on 27 October 2022
27 Oct 2022 LLCH01 Member's details changed for Mr Steve Marc Woolley on 27 October 2022
27 Oct 2022 LLPSC04 Change of details for Miss Jennifer Kayleigh Sherratt as a person with significant control on 27 October 2022
27 Oct 2022 LLCH01 Member's details changed for Miss Jennifer Kayleigh Sherratt on 27 October 2022
26 Oct 2022 LLAD01 Registered office address changed from The Outlook Ferry Lane Astley Burf Stourport-on-Severn Worcestershire DY13 0RY England to 45a Goldstone Road Hove East Sussex BN3 3RG on 26 October 2022
28 Jun 2022 LLCS01 Confirmation statement made on 28 June 2022 with no updates
10 Jan 2022 LLAD01 Registered office address changed from 26 Whitmore Road Stoke-on-Trent Staffordshire ST4 8AP United Kingdom to The Outlook Ferry Lane Astley Burf Stourport-on-Severn Worcestershire DY13 0RY on 10 January 2022
29 Jun 2021 LLIN01 Incorporation of a limited liability partnership