- Company Overview for SPEY INDUSTRIAL PROPERTIES LLP (OC368290)
- Filing history for SPEY INDUSTRIAL PROPERTIES LLP (OC368290)
- People for SPEY INDUSTRIAL PROPERTIES LLP (OC368290)
- Charges for SPEY INDUSTRIAL PROPERTIES LLP (OC368290)
- More for SPEY INDUSTRIAL PROPERTIES LLP (OC368290)
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 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | LLCS01 | Confirmation statement made on 22 September 2023 with no updates | |
16 Dec 2022 | LLAP02 | Appointment of The Brand Pension Scheme as a member on 26 April 2022 | |
16 Dec 2022 | LLTM01 | Termination of appointment of Brand Investments Ltd as a member on 26 April 2022 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | LLCS01 | Confirmation statement made on 22 September 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | LLCS01 | Confirmation statement made on 22 September 2021 with no updates | |
16 Jun 2021 | LLAP02 | Appointment of Pdf Investments Limited as a member on 16 June 2021 | |
16 Jun 2021 | LLTM01 | Termination of appointment of Jupiter Trustees Ltd at Pd Friedman Qrops as a member on 15 June 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | LLCS01 | Confirmation statement made on 22 September 2020 with no updates | |
14 Nov 2019 | LLAD01 | Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 14 November 2019 | |
23 Sep 2019 | LLCS01 | Confirmation statement made on 22 September 2019 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | LLTM01 | Termination of appointment of Charles Edwin Withers as a member on 23 July 2019 | |
24 Jul 2019 | LLCH02 | Member's details changed for Ainsdale Properties Limited on 23 July 2019 | |
05 Mar 2019 | LLAD01 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | LLCS01 | Confirmation statement made on 22 September 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | LLCS01 | Confirmation statement made on 22 September 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | LLCS01 | Confirmation statement made on 22 September 2016 with updates | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |