- Company Overview for GAMA NORMAN HOUSE LLP (OC421179)
- Filing history for GAMA NORMAN HOUSE LLP (OC421179)
- People for GAMA NORMAN HOUSE LLP (OC421179)
- Charges for GAMA NORMAN HOUSE LLP (OC421179)
- Registers for GAMA NORMAN HOUSE LLP (OC421179)
- More for GAMA NORMAN HOUSE LLP (OC421179)
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) |
---|---|---|---|
29 Feb 2024 | LLCS01 | Confirmation statement made on 22 February 2024 with no updates | |
01 Feb 2024 | LLCH02 | Member's details changed for Gama One Ltd on 31 January 2024 | |
01 Feb 2024 | LLPSC05 | Change of details for Gama One Ltd as a person with significant control on 31 January 2024 | |
31 Jan 2024 | LLAD01 | Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024 | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Feb 2023 | LLCS01 | Confirmation statement made on 22 February 2023 with no updates | |
24 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Feb 2022 | LLCS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2021 | LLAD01 | Registered office address changed from 78 Golders Green Road London NW11 8LN England to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021 | |
24 Feb 2021 | LLCS01 | Confirmation statement made on 22 February 2021 with no updates | |
19 Jan 2021 | LLCH02 | Member's details changed for Ppnl Spv G1 Limited on 30 November 2018 | |
19 Jan 2021 | LLPSC05 | Change of details for Ppnl Spv G1 Limited as a person with significant control on 30 November 2018 | |
19 Jan 2021 | LLCH02 | Member's details changed for Gama Properties 4 Ltd on 10 October 2018 | |
19 Jan 2021 | LLPSC05 | Change of details for Gama Properties 4 Ltd as a person with significant control on 10 October 2018 | |
19 Jan 2021 | LLCH02 | Member's details changed for Gama One Ltd on 26 June 2020 | |
19 Jan 2021 | LLPSC05 | Change of details for Gama One Ltd as a person with significant control on 26 June 2020 | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | LLCS01 | Confirmation statement made on 22 February 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Aug 2019 | LLAA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
05 Mar 2019 | LLCS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 May 2018 | LLAD01 | Registered office address changed from The Brentano Suite Lyttelton House 2 Lyttleton Road London N2 0EF United Kingdom to 78 Golders Green Road London NW11 8LN on 30 May 2018 | |
08 May 2018 | LLMR01 | Registration of charge OC4211790001, created on 4 May 2018 | |
26 Feb 2018 | LLAD03 | Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH |