Accounts. Change account reference date limited liability partnership previous shortened. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-19 |
View Report |
Officers. Officer name: Vabel Hr Limited. Change date: 2023-05-24. |
2023-08-17 |
View Report |
Officers. Change date: 2023-05-24. Officer name: Vabel Capital I Limited. |
2023-08-17 |
View Report |
Persons with significant control. Change date: 2023-05-24. Psc name: Vabel Capital I Limited. |
2023-08-17 |
View Report |
Address. New address: 35 Ballards Lane London N3 1XW. Old address: Mountcliff House 154 Brent Street London NW4 2DR United Kingdom. Change date: 2023-05-24. |
2023-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-04 |
View Report |
Persons with significant control. Psc name: Vabel Capital I Limited. Change date: 2023-04-28. |
2023-04-28 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Change account reference date limited liability partnership previous extended. |
2022-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-11 |
View Report |
Persons with significant control. Psc name: Vabel Capital I Limited. Notification date: 2017-03-01. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-06 |
View Report |
Mortgage. Charge number: OC3949580005. |
2021-07-01 |
View Report |
Mortgage. Charge number: OC3949580004. |
2021-07-01 |
View Report |
Mortgage. Charge number: OC3949580006. |
2021-07-01 |
View Report |
Accounts. Accounts type dormant. |
2021-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-18 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-06 |
View Report |
Mortgage. Charge number: OC3949580002. |
2018-04-12 |
View Report |
Mortgage. Charge number: OC3949580001. |
2018-04-12 |
View Report |
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580004. |
2017-12-22 |
View Report |
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580005. |
2017-12-22 |
View Report |
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580006. |
2017-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Address. Old address: Brook Point 1412 High Road London N20 9BH. Change date: 2017-10-20. New address: Mountcliff House 154 Brent Street London NW4 2DR. |
2017-10-20 |
View Report |
Officers. Officer name: Vabel Capital I Limited. Appointment date: 2017-03-01. |
2017-10-20 |
View Report |
Officers. Termination date: 2017-02-21. Officer name: Cogress Harrow Road Limited Partnership. |
2017-10-19 |
View Report |
Officers. Termination date: 2017-02-21. Officer name: Union Realty Group Ltd. |
2017-10-19 |
View Report |
Officers. Officer name: Hampstead Realty Ltd. Termination date: 2017-02-21. |
2017-10-19 |
View Report |
Mortgage. Charge creation date: 2017-10-10. Charge number: OC3949580003. |
2017-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-06 |
View Report |
Change of name. Description: Company name changed vabel 750-756 hr LLP\certificate issued on 25/02/17. |
2017-02-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Officers. Termination date: 2014-09-05. Officer name: Vabel Limited. |
2016-04-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2015-12-29 |
View Report |
Officers. Officer name: Hampstead Realty Ltd. Appointment date: 2014-09-05. |
2015-12-14 |
View Report |
Officers. Appointment date: 2014-09-05. Officer name: Union Realty Group Ltd. |
2015-12-14 |
View Report |
Officers. Officer name: Cogress Harrow Road Limited Partnership. Appointment date: 2015-08-29. |
2015-12-14 |
View Report |
Mortgage. Charge creation date: 2014-11-04. Charge number: OC3949580001. |
2014-11-07 |
View Report |