HOUSINGDELIVERY.COM LLP

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the limited liability partnership off the register

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

28/12/2428 December 2024 Member's details changed for Mr Gerald Philip Thomas Wild on 2024-08-31

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Registered office address changed from 7 Parker Street Oxford Oxfordshire OX4 1TD to Vale House 38 the Street Sporle King's Lynn PE32 2DR on 2024-08-21

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ARYEE ANTEH / 14/12/2016

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 19/04/16

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, LLP MEMBER THOMAS WILD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SHIRESS

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, LLP MEMBER MADELEINE JEFFERY

View Document

27/05/1527 May 2015 ANNUAL RETURN MADE UP TO 19/04/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 LLP MEMBER APPOINTED MR THOMAS DANIEL KENNETH WILD

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR DAVID IAN SHIRESS

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 19/04/14

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MADELEINE JANE JEFFERY / 19/04/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ARYEE ANTEH / 19/04/2013

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 19/04/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ARYEE ANTEH / 01/05/2012

View Document

25/05/1225 May 2012 ANNUAL RETURN MADE UP TO 19/04/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

19/05/1119 May 2011 ANNUAL RETURN MADE UP TO 19/04/11

View Document

19/04/1019 April 2010 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