Advanced company searchLink opens in new window

NORTHFLEET PROPERTY LLP

Company number OC399694

Filter by category


Confirmation statement filters

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)
22 Apr 2024 LLCS01 Confirmation statement made on 11 April 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
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