- Company Overview for BUTLERS OF CHELTENHAM LLP (OC416320)
- Filing history for BUTLERS OF CHELTENHAM LLP (OC416320)
- People for BUTLERS OF CHELTENHAM LLP (OC416320)
- More for BUTLERS OF CHELTENHAM LLP (OC416320)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Sep 2021 | LLCH01 | Member's details changed for Mr Paul Dean Smyth on 30 July 2021 | |
02 Sep 2021 | LLCH01 | Member's details changed for Mr Paul Dean Smyth on 30 July 2021 | |
02 Sep 2021 | LLCH01 | Member's details changed for Mr Shaun Alan Bailey on 30 July 2021 | |
02 Sep 2021 | LLPSC04 | Change of details for Mr Paul Dean Smyth as a person with significant control on 30 July 2021 | |
02 Sep 2021 | LLPSC04 | Change of details for Mr Shaun Alan Bailey as a person with significant control on 30 July 2021 | |
02 Sep 2021 | LLAD01 | Registered office address changed from Stretton Lodge Western Road Cheltenham Gloucestershire GL50 3RN England to 9 John Wothers Lane Great Oldbury Stonehouse Gloucester GL10 3GZ on 2 September 2021 | |
10 Aug 2021 | LLAA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | |
02 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | LLCS01 | Confirmation statement made on 8 March 2021 with no updates | |
25 Mar 2020 | LLCS01 | Confirmation statement made on 8 March 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | LLAD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB England to Stretton Lodge Western Road Cheltenham Gloucestershire GL50 3RN on 1 August 2019 | |
21 Mar 2019 | LLAD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 21 March 2019 | |
21 Mar 2019 | LLCS01 | Confirmation statement made on 8 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | LLCS01 | Confirmation statement made on 8 March 2018 with no updates | |
04 Apr 2018 | LLCH01 | Member's details changed for Paul Dean Smyth on 8 March 2018 | |
04 Apr 2018 | LLPSC04 | Change of details for Shaun Alan Bailey as a person with significant control on 8 March 2018 | |
04 Apr 2018 | LLPSC04 | Change of details for Paul Dean Smyth as a person with significant control on 8 March 2018 | |
04 Apr 2018 | LLCH01 | Member's details changed for Shaun Alan Bailey on 8 March 2018 | |
09 Mar 2017 | LLIN01 | Incorporation of a limited liability partnership |