Advanced company searchLink opens in new window

DRIFFIELD HOLDCO 2 LLP

Company number OC417561

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Full accounts made up to 31 March 2023
14 Jul 2023 AA Full accounts made up to 30 June 2022
26 Jun 2023 LLCS01 Confirmation statement made on 26 June 2023 with no updates
21 Feb 2023 LLAA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
10 Jan 2023 LLAD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tungsten Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AU on 10 January 2023
17 Aug 2022 LLCH02 Member's details changed for Tilia Homes Limited on 16 August 2022
16 Aug 2022 LLPSC05 Change of details for Tilia Homes Limited as a person with significant control on 16 August 2022
16 Aug 2022 LLCS01 Confirmation statement made on 3 July 2022 with no updates
22 Dec 2021 AA Full accounts made up to 30 June 2021
21 Sep 2021 LLPSC05 Change of details for Tilia Homes Limited as a person with significant control on 9 June 2021
20 Sep 2021 LLCH02 Member's details changed for Tilia Homes Limited on 9 June 2021
17 Sep 2021 LLPSC05 Change of details for a person with significant control
17 Sep 2021 LLCH02 Member's details changed for {officer_name}
28 Jul 2021 LLAD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester M2 3DE on 28 July 2021
19 Jul 2021 LLCS01 Confirmation statement made on 3 July 2021 with no updates
22 Jun 2021 LLCH02 Member's details changed for Kier Living Limited on 21 June 2021
22 Jun 2021 LLPSC05 Change of details for Kier Living Limited as a person with significant control on 21 June 2021
09 Jan 2021 AA Full accounts made up to 30 June 2020
03 Jul 2020 LLCS01 Confirmation statement made on 3 July 2020 with no updates
24 Jun 2020 LLCS01 Confirmation statement made on 24 June 2020 with no updates
28 Apr 2020 LLPSC05 Change of details for Kier Living Limited as a person with significant control on 17 April 2020
24 Apr 2020 LLCH02 Member's details changed for Kier Living Limited on 17 April 2020
17 Apr 2020 LLAD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
07 Feb 2020 AA Full accounts made up to 30 June 2019
25 Jun 2019 LLCS01 Confirmation statement made on 12 June 2019 with no updates