- Company Overview for ABBEY ROAD LIMITED PARTNERSHIP (SL005148)
- Filing history for ABBEY ROAD LIMITED PARTNERSHIP (SL005148)
- People for ABBEY ROAD LIMITED PARTNERSHIP (SL005148)
- More for ABBEY ROAD LIMITED PARTNERSHIP (SL005148)
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) |
---|---|---|---|
24 Apr 2024 | SLPCS01 | Confirmation statement made on 21 March 2024 | |
18 May 2023 | SLPCS01 | Confirmation statement made on 21 March 2023 | |
06 Feb 2023 | SLPCS01 | Confirmation statement made on 21 March 2022 | |
17 Aug 2021 | LP6 | Place of business changed from 3 forth street lane, north berwick, EH39 4JB. | |
15 Jun 2021 | SLPCS01 | Confirmation statement made on 21 March 2021 | |
15 May 2020 | SLPCS01 | Confirmation statement made on 21 March 2020 | |
30 Aug 2019 | SLPPSC01 | Notification of Andrew White as a person with significant control on 31 December 2018 | |
22 Feb 2017 | LP6 | Place of business changed from 11A dublin street, edinburgh, EH1 3PG. | |
09 Nov 2015 | LP6 | 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:HAZELEND properties. LIMITED partner appointed:ZEST capital management. | |
27 Jan 2011 | LP6 | LP6 | |
10 Feb 2009 | LP6 | Place of Business changed from dundas house westfield park eskbank midlothian | |
21 Mar 2007 | LP6 | Con--- 0000000 res GP00 LP01 | |
21 Mar 2007 | LP6 | Con£ 0000000 app GP00 LP01 | |
05 Apr 2004 | LP6 | Con--- 0000000 res GP00 LP01 | |
05 Apr 2004 | LP6 | Con£ 0000000 app GP00 LP02 | |
09 Mar 2004 | CERT12 |
Certificate of registration of a Limited Partnership
|
|
08 Mar 2004 | LP5 | Con£ 0000000 GP01 LP01 |