SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
LLAP01 |
On Wed, 2nd Jun 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Tue, 25th May 2021 from 7 London (Strand)Office 7 Bell Yard London WC2A 2JR England to Suite 3 91 Mayflower Street Plymouth PL1 1SB
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 8th Mar 2021 from Century House Nicholson Road Torquay Devon TQ2 7TD England to 7 London (Strand)Office 7 Bell Yard London WC2A 2JR
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to Wed, 28th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Wed, 3rd Jul 2019 from 50 the Terrace Torquay Devon TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
LLAP02 |
New person appointed on Thu, 6th Dec 2018 to the position of a member
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 6th Dec 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
LLAA01 |
Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3889240006, created on Mon, 13th Nov 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(31 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3889240005, created on Fri, 6th Jan 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(36 pages)
|
LLAP01 |
On Mon, 19th Sep 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
LLAD02 |
Register of charges new location: The Mews 13 Horse Lane Shaldon Teignmouth Devon TQ14 0BH.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 19th Sep 2016
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3889240004, created on Wed, 25th May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 1st Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Tue, 7th Jul 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3889240003, created on Thu, 18th Jun 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC3889240002, created on Wed, 25th Feb 2015
filed on: 2nd, March 2015
| mortgage
|
Free Download
(5 pages)
|
LLAP02 |
New person appointed on Thu, 4th Dec 2014 to the position of a member
filed on: 20th, January 2015
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 4th Dec 2014
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sat, 1st Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed south road properties LLPcertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Thu, 20th Nov 2014 from Hm Williams Valley House, 53 Valley Road Plymouth Devon PL7 1RF England to 50 the Terrace Torquay Devon TQ1 1DD
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge 3889240001
filed on: 16th, May 2014
| mortgage
|
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(5 pages)
|