Accounts. Accounts type group. |
2023-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-27 |
View Report |
Officers. Officer name: Nbkc Whitehawk Euro Properties Ii. Change date: 2023-01-01. |
2023-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-09 |
View Report |
Officers. Officer name: Revcap (Nbkc) Ii Limited. Change date: 2022-03-21. |
2022-12-02 |
View Report |
Officers. Officer name: Nbkc Whitehawk Limited. Change date: 2022-03-21. |
2022-12-02 |
View Report |
Persons with significant control. Change date: 2022-03-21. Psc name: Nbkc Whitehawk Limited. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Address. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. New address: Second Floor 60 Charlotte Street London W1T 2NU. Change date: 2022-03-09. |
2022-03-09 |
View Report |
Accounts. Accounts type group. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-20 |
View Report |
Accounts. Accounts type group. |
2020-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-20 |
View Report |
Accounts. Accounts type group. |
2020-01-23 |
View Report |
Change of name. Description: Company name changed nbkc whitehawk partners 2A LLP\certificate issued on 06/12/19. |
2019-12-06 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2019-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-09 |
View Report |
Persons with significant control. Notification date: 2018-05-08. Psc name: Nbkc Whitehawk Limited. |
2019-05-08 |
View Report |
Persons with significant control. Cessation date: 2018-05-08. Psc name: Nbkc Whitehawk Euro Properties Ii. |
2019-05-08 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2018-04-20 |
View Report |