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)
|
|
31 Aug 2023 |
LLAD01 |
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Nup End Farm Old Knebworth Knebworth Hertfordshire SG3 6QJ on 31 August 2023
|
|
|
07 Dec 2021 |
LLCH01 |
Member's details changed for Mr Paul Anthony Helliar on 1 December 2021
|
|
|
07 Dec 2021 |
LLTM01 |
Termination of appointment of Mark John Thompson as a member on 1 December 2021
|
|
|
07 Dec 2021 |
LLTM01 |
Termination of appointment of Robert John O'connor as a member on 31 August 2021
|
|
|
07 Dec 2021 |
LLTM01 |
Termination of appointment of Michael Paul Pringle as a member on 31 August 2020
|
|
|
07 Dec 2021 |
LLTM01 |
Termination of appointment of Antony David Bly as a member on 30 November 2020
|
|
|
07 Sep 2019 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
16 Jul 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Jul 2019 |
LLDS01 |
Application to strike the limited liability partnership off the register
|
|
|
04 Jun 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2018 |
LLCH02 |
Member's details changed for A D Bly Holdings Limited on 2 October 2018
|
|
|
03 Oct 2018 |
LLPSC05 |
Change of details for A D Bly Holdings Limited as a person with significant control on 2 October 2018
|
|
|
28 Aug 2018 |
AA |
Full accounts made up to 30 November 2017
|
|
|
02 May 2018 |
LLPSC02 |
Notification of A D Bly Holdings Limited as a person with significant control on 6 April 2016
|
|
|
02 May 2018 |
LLPSC01 |
Notification of Paul Anthony Helliar as a person with significant control on 6 April 2016
|
|
|
02 May 2018 |
LLPSC09 |
Withdrawal of a person with significant control statement on 2 May 2018
|
|
|
24 Apr 2018 |
LLPSC08 |
Notification of a person with significant control statement
|
|
|
24 Apr 2018 |
LLPSC09 |
Withdrawal of a person with significant control statement on 24 April 2018
|
|
|
22 Mar 2018 |
LLCS01 |
Confirmation statement made on 14 March 2018 with no updates
|
|
|
04 Sep 2017 |
AA |
Full accounts made up to 30 November 2016
|
|
|
10 May 2017 |
LLCS01 |
Confirmation statement made on 14 March 2017 with updates
|
|
|
02 Feb 2017 |
LLCH02 |
Member's details changed for A D Bly Construction Limited on 19 January 2017
|
|
|
01 Sep 2016 |
AA |
Full accounts made up to 30 November 2015
|
|
|
21 Jul 2016 |
LLCH01 |
Member's details changed for Mr Paul Anthony Helliar on 18 July 2016
|
|
|
21 Jul 2016 |
LLAD01 |
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016
|
|