- Company Overview for INDIGOSCOTT DEVONHURST LLP (OC381904)
- Filing history for INDIGOSCOTT DEVONHURST LLP (OC381904)
- People for INDIGOSCOTT DEVONHURST LLP (OC381904)
- Charges for INDIGOSCOTT DEVONHURST LLP (OC381904)
- More for INDIGOSCOTT DEVONHURST LLP (OC381904)
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) |
---|---|---|---|
22 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Aug 2017 | LLNM01 | Change of name notice | |
31 Jan 2017 | LLCS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | LLAR01 | Annual return made up to 25 January 2016 | |
02 Feb 2016 | LLTM01 | Termination of appointment of Idl Burghley Limited as a member on 1 May 2015 | |
02 Feb 2016 | LLAP02 | Appointment of 1 Lancaster Gardens Developments Ltd as a member on 1 May 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | LLAR01 | Annual return made up to 25 January 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Oct 2014 | LLMR01 | Registration of charge OC3819040005, created on 17 October 2014 | |
08 Oct 2014 | LLMR04 | Satisfaction of charge 1 in full | |
02 Apr 2014 | LLTM01 | Termination of appointment of Sharon Scott as a member | |
02 Apr 2014 | LLTM01 | Termination of appointment of Jeremy Scott as a member | |
29 Jan 2014 | LLAR01 | Annual return made up to 25 January 2014 | |
24 Apr 2013 | LLMR01 | Registration of charge 3819040003 | |
23 Apr 2013 | LLMR01 | Registration of charge 3819040002 | |
23 Apr 2013 | LLMR01 | Registration of charge 3819040004 | |
02 Mar 2013 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
25 Jan 2013 | LLIN01 | Incorporation of a limited liability partnership |