THENHOTELS PROPERTY LLP

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Member's details changed for Mr Barrie Dunn on 2024-10-30

View Document

30/10/2430 October 2024 Member's details changed for Mr Christopher Neal Gillett on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Barrie Dunn as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Christopher Neal Gillett as a person with significant control on 2024-10-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL GILLETT / 04/01/2021

View Document

04/01/214 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL GILLETT / 04/01/2021

View Document

04/01/214 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRIE DUNN / 04/01/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR BARRIE DUNN / 04/01/2021

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 4TH FLOOR MONUMENT PLACE MONUMENT STREET LONDON EC3R 8AJ UNITED KINGDOM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 SAIL ADDRESS CREATED

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, C/O MAXWELL WINWARD LLP, 22 TUDOR STREET, LONDON, EC4Y 0AY, ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER NIGEL ATKINSON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER STUART BROSTER

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER NEAL GILLETT

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, 20 FARRINGDON ROAD, LONDON, EC1M 3HE

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL PHILIP ATKINSON / 06/02/2015

View Document

27/02/1527 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART PAUL BROSTER / 06/02/2015

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRIE DUNN / 06/02/2015

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM, C/O MAXWELL WINWARD LLP, 100 LUDGATE HILL, LONDON, EC4M 7RE

View Document

02/08/132 August 2013 LLP MEMBER APPOINTED MR NIGEL ATKINSON

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 06/02/13

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRIE DUNN / 27/10/2011

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 06/02/12

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 LLP MEMBER APPOINTED STUART BROSTER

View Document

02/03/112 March 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MCKEVITT

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/1016 March 2010 DISS40 (DISS40(SOAD))

View Document

15/03/1015 March 2010 ANNUAL RETURN MADE UP TO 06/02/10

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

18/04/0818 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

06/02/086 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information