ST DAVIDS ESTATES LLP

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the limited liability partnership off the register

View Document

24/10/2424 October 2024 Termination of appointment of P&Lt Property Holdings Limited as a member on 2024-10-14

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Notification of P&Lt Property Holdings Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of P&Lt Holdings Limited as a member on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from C/O Air Control Industries Ltd Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon EX13 5HU to Orchard House Langworthy Orchard Horton Ilminster Somerset TA19 9SJ on 2023-04-03

View Document

03/04/233 April 2023 Cessation of P&Lt Holdings Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Paul Tuffin as a member on 2023-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2021-04-05

View Document

02/08/212 August 2021 Termination of appointment of Matthew David Forknall as a member on 2021-06-15

View Document

02/08/212 August 2021 Termination of appointment of Rosalind Janet Forknall as a member on 2021-06-15

View Document

02/08/212 August 2021 Appointment of P&Lt Property Holdings Limited as a member on 2021-06-15

View Document

06/10/146 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER WENDY LOW

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANGUS LOW

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER AIR CONTROL INDUSTRIES LTD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/10/132 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

05/10/125 October 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/11/1121 November 2011 CURREXT FROM 31/03/2012 TO 05/04/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROSALIND JANET FORKNALL / 30/09/2011

View Document

30/09/1130 September 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY ANN LOW / 30/09/2011

View Document

30/09/1130 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA TRACEY TUFFIN / 30/09/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM AIR CONTROL INDUSTRIES WEYCROFT AVENUE MILLWY INDUSTRIAL ESTATE AXMINSTER DEVON EX13 5HU

View Document

20/07/1120 July 2011 CORPORATE LLP MEMBER APPOINTED AIR CONTROL INDUSTRIES LTD

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O AIR CONTROL INDUSTRIES LTD . WEYCROFT AVENUE MILLWEY RISE INDUSTRIAL ESTATE AXMINSTER DEVON EX13 5HU UNITED KINGDOM

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, LLP MEMBER ALISON KEYTE

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY ANN LOW / 19/07/2011

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FORKNALL / 19/07/2011

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL TUFFIN / 19/07/2011

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA TRACEY TUFFIN / 19/07/2011

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROSALIND JANET FORKNALL / 19/07/2011

View Document

19/07/1119 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANGUS ANDREW LOW / 19/07/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, LLP MEMBER KEITH KEYTE

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, LLP MEMBER OWAIN JONES

View Document

28/10/1028 October 2010 ANNUAL RETURN MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM C/O AIR CONTROL INDUSTRIES LTD SILVER STREET CHARD SOMERSET TA20 2AE

View Document

19/11/0919 November 2009 LLP MEMBER APPOINTED LINDA TRACEY TUFFIN

View Document

19/11/0919 November 2009 LLP MEMBER APPOINTED ROSALIND FORKNALL

View Document

19/11/0919 November 2009 LLP MEMBER APPOINTED WENDY LOW

View Document

19/11/0919 November 2009 LLP MEMBER APPOINTED ALISON JANE DILL KEYTE

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED OWAIN JONES

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED MR PAUL TUFFIN

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED MATTHEW DAVID FORKNALL

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

30/09/0930 September 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