BISHOP AUCKLAND 3 LLP

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

08/01/248 January 2024 Determination

View Document

08/01/248 January 2024 Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 2024-01-08

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Declaration of solvency

View Document

14/09/2314 September 2023 Change of details for Triple Net Property 3 Limited as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Member's details changed for Ehe 3 Limited on 2023-09-14

View Document

14/09/2314 September 2023 Member's details changed for Triple Net Property 3 Limited on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Ehe 3 Limited as a person with significant control on 2023-09-14

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-05

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EHE 3 LIMITED / 03/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE NET PROPERTY 3 LIMITED / 03/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / EHE 3 LIMITED / 03/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3860710001

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 08/01/16

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3860710002

View Document

14/10/1414 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

02/07/142 July 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3860710001

View Document

24/06/1324 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company