Mortgage. Charge number: OC3735060006. Charge creation date: 2023-11-27. |
2023-11-29 |
View Report |
Mortgage. Charge number: OC3735060007. Charge creation date: 2023-11-27. |
2023-11-29 |
View Report |
Mortgage. Charge number: OC3735060008. Charge creation date: 2023-11-27. |
2023-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-06 |
View Report |
Persons with significant control. Psc name: Vibrant Ms Limited. Notification date: 2023-03-28. |
2023-03-30 |
View Report |
Persons with significant control. Notification date: 2023-03-28. Psc name: Charlheights Limited. |
2023-03-30 |
View Report |
Persons with significant control. Cessation date: 2023-03-28. Psc name: Charlheights Limited. |
2023-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Mortgage. Charge number: OC3735060005. |
2021-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-22 |
View Report |
Mortgage. Charge creation date: 2018-11-28. Charge number: OC3735060005. |
2018-11-29 |
View Report |
Address. Change date: 2018-10-16. New address: Dorset House 2nd Floor 64 High Street East Grinstead West Sussex RH19 3DE. Old address: Dorset House Second Floor 64 High Street East Grinstead West Sussex RH19 3DE England. |
2018-10-16 |
View Report |
Address. Change date: 2018-10-16. New address: Dorset House Second Floor 64 High Street East Grinstead West Sussex RH19 3DE. Old address: Suite 2a Crown House 37 High Street East Grinstead West Sussex RH19 3AF. |
2018-10-16 |
View Report |
Mortgage. Charge number: OC3735060001. |
2018-08-17 |
View Report |
Mortgage. Charge number: OC3735060004. |
2018-08-17 |
View Report |
Change of name. Description: Company name changed saint hill investment LLP\certificate issued on 26/07/18. |
2018-07-26 |
View Report |
Officers. Appointment date: 2018-07-13. Officer name: Vibrant Ms Limited. |
2018-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-07 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-11 |
View Report |
Officers. Appointment date: 2015-05-29. Officer name: Zmrp Limited. |
2015-06-03 |
View Report |
Officers. Termination date: 2015-05-29. Officer name: Pierre Ronald Arthur Lederer. |
2015-06-02 |
View Report |
Officers. Appointment date: 2015-05-06. Officer name: Mr Pierre Ronald Arthur Lederer. |
2015-06-01 |
View Report |
Officers. Termination date: 2015-05-06. Officer name: Dent Whizz Ltd. |
2015-06-01 |
View Report |
Officers. Change date: 2015-03-20. Officer name: Dent Whizz Ltd. |
2015-05-28 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-10 |
View Report |
Mortgage. Charge number: OC3735060003. |
2014-09-03 |
View Report |
Mortgage. Charge creation date: 2014-08-01. Charge number: OC3735060004. |
2014-08-21 |
View Report |
Mortgage. Charge creation date: 2014-08-01. Charge number: OC3735060003. |
2014-08-02 |
View Report |
Mortgage. Charge number: OC3735060002. |
2014-08-02 |
View Report |
Mortgage. Charge number: OC3735060002. Charge creation date: 2014-07-11. |
2014-07-12 |
View Report |
Mortgage. Charge creation date: 2014-07-02. Charge number: OC3735060001. |
2014-07-10 |
View Report |
Officers. Officer name: Dentz Whizz Ltd. Change date: 2013-03-21. |
2014-03-25 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Address. Old address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Change date: 2013-10-22. |
2013-10-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-04-17 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2012-03-20 |
View Report |