EAST VIEW PROPERTY INVESTMENT LLP

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Tendheath Limited as a member on 2021-01-29

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/07/1931 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENDHEATH LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/03/1918 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 06/04/2016

View Document

18/03/1918 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 12/09/2017

View Document

15/03/1915 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 12/09/2017

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3477210005

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3477210006

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 01/12/2017

View Document

08/12/178 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 01/12/2017

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MITCHELL LANDESBERG

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSENBERG

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT SIMON ROSENBERG

View Document

12/09/1712 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 02/09/15

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 02/09/14

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 02/09/13

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 ANNUAL RETURN MADE UP TO 02/09/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

26/09/1126 September 2011 ANNUAL RETURN MADE UP TO 02/09/11

View Document

19/08/1119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 16/08/2011

View Document

19/08/1119 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENDHEATH LIMITED / 16/08/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 ANNUAL RETURN MADE UP TO 02/09/10

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/09/0925 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 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