- Company Overview for TAMID ZIVAH LLP (OC393429)
- Filing history for TAMID ZIVAH LLP (OC393429)
- People for TAMID ZIVAH LLP (OC393429)
- Charges for TAMID ZIVAH LLP (OC393429)
- More for TAMID ZIVAH LLP (OC393429)
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) |
---|---|---|---|
21 Feb 2024 | LLAD01 | Registered office address changed from 3 Middleton Road Manchester M8 5DT England to Riverslea Vale Rd Vale Road Altrincham WA14 3AE on 21 February 2024 | |
30 Nov 2023 | LLAD01 | Registered office address changed from C/O Brosnans Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to 3 Middleton Road Manchester M8 5DT on 30 November 2023 | |
19 Sep 2023 | LLAD01 | Registered office address changed from 100 Barbirolli Square Kay Johnson Gee Manchester M3 2AB United Kingdom to C/O Brosnans Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 19 September 2023 | |
14 Sep 2023 | LLTM01 | Termination of appointment of Piece Mill Ltd as a member on 1 September 2023 | |
14 Jul 2023 | LLCS01 | Confirmation statement made on 28 May 2023 with no updates | |
14 Jul 2023 | LLAD01 | Registered office address changed from 100 Barbirolli Square Barbirolli Square, Mancheste Kay Johnson Gee 100 Barbirolli Square Manchester M2 3AB United Kingdom to 100 Barbirolli Square Kay Johnson Gee Manchester M3 2AB on 14 July 2023 | |
14 Jul 2023 | LLAD01 | Registered office address changed from Bailiff House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to 100 Barbirolli Square Barbirolli Square, Mancheste Kay Johnson Gee 100 Barbirolli Square Manchester M2 3AB on 14 July 2023 | |
17 May 2023 | CERTNM | Company name changed that space (lancashire) LLP\certificate issued on 17/05/23 | |
17 May 2023 | LLNM01 |
Change of name notice
|
|
24 Feb 2023 | LLTM01 | Termination of appointment of Pardes Management Ltd as a member on 9 January 2023 | |
24 Feb 2023 | LLAD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Bailiff House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 24 February 2023 | |
16 Jan 2023 | LLAP02 | Appointment of Yaleinu Limited as a member on 12 January 2023 | |
08 Jan 2023 | LLPSC07 | Cessation of Pardes Management Ltd as a person with significant control on 8 January 2023 | |
08 Jan 2023 | LLPSC01 | Notification of David Joseph Stross as a person with significant control on 28 May 2018 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | LLCS01 | Confirmation statement made on 28 May 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | LLCS01 | Confirmation statement made on 28 May 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Oct 2020 | LLAP02 | Appointment of Piece Mill Ltd as a member on 13 October 2020 | |
03 Jun 2020 | LLCS01 | Confirmation statement made on 28 May 2020 with no updates | |
03 Jun 2020 | LLAP02 | Appointment of Pardes Management Ltd as a member on 2 June 2020 | |
03 Jun 2020 | LLTM01 | Termination of appointment of Longreach Management Limited as a member on 2 June 2020 | |
03 Jun 2020 | LLPSC05 | Change of details for Longreach Management Ltd as a person with significant control on 2 April 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 |