- 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) |
---|---|---|---|
19 Jun 2019 | LLTM01 | Termination of appointment of Gillmark Property Management Ltd as a member on 12 June 2019 | |
28 May 2019 | LLCS01 | Confirmation statement made on 28 May 2019 with no updates | |
28 May 2019 | LLAA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 | |
24 May 2019 | LLAA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
12 Apr 2019 | CERTNM | Company name changed that space (bury) LLP\certificate issued on 12/04/19 | |
12 Apr 2019 | LLNM01 |
Change of name notice
|
|
28 Feb 2019 | LLMR01 | Registration of charge OC3934290003, created on 28 February 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 May 2018 | LLCS01 | Confirmation statement made on 28 May 2018 with no updates | |
25 Aug 2017 | LLAP02 | Appointment of Gillmark Property Management Ltd as a member on 25 August 2017 | |
30 May 2017 | LLCS01 | Confirmation statement made on 28 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | LLAR01 | Annual return made up to 28 May 2016 | |
12 May 2016 | LLAD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Nov 2015 | LLAP02 | Appointment of Longreach Management Limited as a member on 19 November 2015 | |
17 Nov 2015 | LLTM01 | Termination of appointment of that Space Ltd as a member on 16 November 2015 | |
17 Nov 2015 | LLTM01 | Termination of appointment of Gillmark Property Management Ltd as a member on 16 November 2015 | |
10 Nov 2015 | LLCH02 | Member's details changed for That Space Ltd on 10 November 2015 | |
10 Nov 2015 | LLCH02 | Member's details changed for Gillmark Property Management Ltd on 10 November 2015 | |
07 Oct 2015 | LLAP02 | Appointment of That Group Ltd as a member on 1 June 2015 | |
27 Sep 2015 | CERTNM |
Company name changed that buy to let LLP\certificate issued on 27/09/15
|
|
16 Sep 2015 | LLMR01 | Registration of charge OC3934290002, created on 4 September 2015 | |
15 Sep 2015 | LLMR01 | Registration of charge OC3934290001, created on 3 September 2015 |