- Company Overview for NORTHFLEET PROPERTY LLP (OC399694)
- Filing history for NORTHFLEET PROPERTY LLP (OC399694)
- People for NORTHFLEET PROPERTY LLP (OC399694)
- Registers for NORTHFLEET PROPERTY LLP (OC399694)
- More for NORTHFLEET PROPERTY LLP (OC399694)
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) |
---|---|---|---|
03 May 2023 | LLCS01 | Confirmation statement made on 11 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 May 2022 | LLCS01 | Confirmation statement made on 11 April 2022 with no updates | |
12 Apr 2022 | LLPSC05 | Change of details for Northfleet Property 2 Limited as a person with significant control on 16 August 2021 | |
12 Apr 2022 | LLPSC05 | Change of details for Northfleet Property 1 Limited as a person with significant control on 12 October 2021 | |
25 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | LLAA01 | Previous accounting period shortened from 10 February 2021 to 31 January 2021 | |
12 Oct 2021 | LLCH02 | Member's details changed for Northfleet Property 1 Limited on 12 October 2021 | |
12 Oct 2021 | LLCH02 | Member's details changed for Northfleet Property 2 Limited on 12 October 2021 | |
12 Oct 2021 | LLAD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 12 October 2021 | |
21 Apr 2021 | LLCS01 | Confirmation statement made on 11 April 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 10 February 2020 | |
24 Dec 2020 | LLAA01 | Previous accounting period extended from 31 December 2019 to 10 February 2020 | |
20 Apr 2020 | LLCS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Mar 2020 | LLAD01 | Registered office address changed from Bardon Hall Copt Oak Road Markfield LE67 9PJ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 31 March 2020 | |
11 Feb 2020 | LLPSC02 | Notification of Northfleet Property 2 Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | LLPSC02 | Notification of Northfleet Property 1 Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | LLPSC07 | Cessation of Lafarge Building Materials Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | LLPSC07 | Cessation of Anglo American International Holdings Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | LLAP02 | Appointment of Northfleet Property 2 Limited as a member on 11 February 2020 | |
11 Feb 2020 | LLAP02 | Appointment of Northfleet Property 1 Limited as a member on 11 February 2020 | |
11 Feb 2020 | LLTM01 | Termination of appointment of Lafarge Building Materials Limited as a member on 11 February 2020 | |
11 Feb 2020 | LLTM01 | Termination of appointment of Anglo American International Holdings Limited as a member on 11 February 2020 |