- Company Overview for KINDRED CAPITAL LLP (OC401508)
- Filing history for KINDRED CAPITAL LLP (OC401508)
- People for KINDRED CAPITAL LLP (OC401508)
- Charges for KINDRED CAPITAL LLP (OC401508)
- More for KINDRED CAPITAL LLP (OC401508)
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) |
---|---|---|---|
30 Aug 2019 | LLCS01 | Confirmation statement made on 27 August 2019 with no updates | |
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Dec 2018 | LLMR01 | Registration of charge OC4015080001, created on 21 November 2018 | |
31 Oct 2018 | LLPSC04 | Change of details for Mrs Leila Rastegar Zegna as a person with significant control on 31 October 2018 | |
31 Oct 2018 | LLCH01 | Member's details changed for Mrs Leila Rastegar Zegna on 31 October 2018 | |
31 Oct 2018 | LLCH01 | Member's details changed for Mr William Mark Evans on 31 October 2018 | |
31 Oct 2018 | LLCH01 | Member's details changed for Mr Russell Christopher Franklin Buckley on 31 October 2018 | |
31 Oct 2018 | LLPSC04 | Change of details for Mr William Mark Evans as a person with significant control on 31 October 2018 | |
31 Oct 2018 | LLPSC04 | Change of details for Mr Russell Christopher Franklin Buckley as a person with significant control on 31 October 2018 | |
31 Oct 2018 | LLAD01 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 44-46 Sekforde Street 1st Floor London EC1R 0HA on 31 October 2018 | |
11 Sep 2018 | LLPSC01 | Notification of Chrysanthos Chrysanthou as a person with significant control on 4 September 2018 | |
11 Sep 2018 | LLAP01 | Appointment of Mr Chrysanthos Chrysanthou as a member on 4 September 2018 | |
03 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | LLCS01 | Confirmation statement made on 27 August 2018 with no updates | |
07 Jun 2018 | LLPSC07 | Cessation of Tracy Louisa Doree as a person with significant control on 31 May 2018 | |
07 Jun 2018 | LLTM01 | Termination of appointment of Tracy Louisa Doree as a member on 31 May 2018 | |
31 Oct 2017 | LLAD01 | Registered office address changed from 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 31 October 2017 | |
02 Oct 2017 | LLAD01 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF England to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 2 October 2017 | |
08 Sep 2017 | LLAD01 | Registered office address changed from 31-35 Kindred Capital, 31-35 Kirby Street London EC1N 8TE United Kingdom to 144a Clerkenwell Road London EC1R 5DF on 8 September 2017 | |
08 Sep 2017 | LLAD01 | Registered office address changed from Ground Floor 144a Clerkenwell Road London EC1R 5DF to 31-35 Kindred Capital, 31-35 Kirby Street London EC1N 8TE on 8 September 2017 | |
30 Aug 2017 | LLCS01 | Confirmation statement made on 27 August 2017 with no updates | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Sep 2016 | LLAD01 | Registered office address changed from Second Home 68 Hanbury Street London E1 5JL United Kingdom to Ground Floor 144a Clerkenwell Road London EC1R 5DF on 30 September 2016 | |
28 Sep 2016 | LLCS01 | Confirmation statement made on 27 August 2016 with updates | |
17 Sep 2016 | CERTNM |
Company name changed spring collective LLP\certificate issued on 17/09/16
|