DEVONHIRST PROPERTIES LLP

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the limited liability partnership off the register

View Document

15/07/2415 July 2024 Satisfaction of charge OC3194350002 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Termination of appointment of Devonhirst Investments Limited as a member on 2022-10-05

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/05/2325 May 2023 Notification of Lacerta Corporation as a person with significant control on 2022-10-05

View Document

25/05/2325 May 2023 Cessation of Devonhirst Investments Limited as a person with significant control on 2022-10-05

View Document

25/05/2325 May 2023 Appointment of Lacerta Corporation as a member on 2022-10-05

View Document

07/02/237 February 2023 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB England to Dorset House 5 Church Street Wimborne BH21 1JH on 2023-02-07

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

29/06/1629 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEVONHIRST INVESTMENTS LIMITED / 28/01/2016

View Document

29/06/1629 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COOCH 1064 LIMITED / 28/01/2016

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
PALMERSTON HOUSE 51 PALMERSTON STREET
BOLLINGTON
MACCLESFIELD
CHESHIRE
SK10 5PW

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 03/07/15

View Document

02/03/152 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
SUITE 426 LINEN HALL 162-168 REGENT STREET
LONDON
W1B 5TE

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

27/01/1427 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CAROBEE LIMITED

View Document

03/10/133 October 2013 CORPORATE LLP MEMBER APPOINTED DEVONHIRST INVESTMENTS LIMITED

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

01/02/131 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAROBEE LIMITED / 24/06/2011

View Document

28/06/1128 June 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COOCH 1064 LIMITED / 24/06/2011

View Document

28/02/1128 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 LLP ANNUAL RETURN ACCEPTED ON 24/06/10

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

10/04/0710 April 2007 MEMBER RESIGNED

View Document

10/04/0710 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 NEW MEMBER APPOINTED

View Document

28/02/0728 February 2007 MEMBER RESIGNED

View Document

28/02/0728 February 2007 MEMBER RESIGNED

View Document

08/11/068 November 2006 MEMBER RESIGNED

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

20/10/0620 October 2006 NEW MEMBER APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 10 OLD BAILEY LONDON EC4 7NG

View Document

12/10/0612 October 2006 MEMBER RESIGNED

View Document

12/10/0612 October 2006 MEMBER RESIGNED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED BHP PROPERTIES LLP20060616

View Document

14/06/0614 June 2006 NEW MEMBER APPOINTED

View Document

25/05/0625 May 2006 MEMBER RESIGNED

View Document

25/05/0625 May 2006 NEW MEMBER APPOINTED

View Document

29/04/0629 April 2006 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