AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(8 pages)
|
LLNM01 |
Notice of change of name
filed on: 18th, August 2023
|
change of name |
Free Download
|
CERTNM |
Company name changed flatgate capital LLPcertificate issued on 18/08/23
filed on: 18th, August 2023
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 16th June 2023
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
16th June 2023 - the day director's appointment was terminated
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
LLP address change on 4th October 2022 from 1 Cornhill London EC3V 3nd England to 124 City Road London EC1V 2NX
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 15th July 2022
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
LLTM01 |
15th April 2022 - the day director's appointment was terminated
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
15th April 2022 - the day director's appointment was terminated
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 8th October 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 8th October 2021 from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
LLCH01 |
On 12th August 2021 director's details were changed
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 12th August 2021 director's details were changed
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 12th August 2021
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 12th August 2021.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 12th August 2021
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 23rd November 2020 from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rok capital LLPcertificate issued on 05/11/20
filed on: 5th, November 2020
|
change of name |
Free Download
|
LLNM01 |
Notice of change of name
filed on: 5th, November 2020
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 25th, September 2020
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed giltspur capital LLPcertificate issued on 25/09/20
filed on: 25th, September 2020
|
change of name |
Free Download
|
LLTM01 |
22nd April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
22nd April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
22nd April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, April 2020
|
accounts |
Free Download
(16 pages)
|
LLCH01 |
On 20th March 2020 director's details were changed
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 20th March 2020 director's details were changed
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, May 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, June 2017
|
accounts |
Free Download
(13 pages)
|
LLAP01 |
New director was appointed on 23rd December 2016
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 23rd December 2016 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(13 pages)
|
LLCH01 |
On 23rd March 2016 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 23rd March 2016 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 23rd March 2016 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(18 pages)
|
LLAR01 |
Annual return - period up to 12th July 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(6 pages)
|
LLTM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 31st March 2015 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 30th January 2015
filed on: 31st, January 2015
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 30th January 2015 director's details were changed
filed on: 31st, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 12th July 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(7 pages)
|
LLAP01 |
New director was appointed on 8th November 2013
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 8th November 2013
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 6th November 2013 director's details were changed
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
8th November 2013 - the day director's appointment was terminated
filed on: 8th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 23rd, September 2013
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 12th July 2013
filed on: 16th, July 2013
|
annual return |
Free Download
(6 pages)
|
LLCH02 |
Directors's details changed on 20th February 2013
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 20th February 2013
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(17 pages)
|
LLCH01 |
On 1st April 2012 director's details were changed
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 12th July 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 12th July 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(16 pages)
|
LLAP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 12th July 2010
filed on: 11th, August 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 13th, July 2010
|
accounts |
Free Download
(17 pages)
|
LLP363 |
Annual return for the period up to 8th September 2009
filed on: 8th, September 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 31st, July 2009
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(3 pages)
|
LLP225 |
Prevsho from 30/04/2008 to 31/03/2008
filed on: 11th, September 2008
|
accounts |
Free Download
(1 page)
|
LLP363 |
Annual return for the period up to 13th August 2008
filed on: 13th, August 2008
|
annual return |
Free Download
(2 pages)
|
LLP288c |
Member's particulars
filed on: 13th, August 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 9th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 9th, February 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed giltspur capital management LLPcertificate issued on 21/08/07
filed on: 21st, August 2007
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed giltspur capital management LLPcertificate issued on 21/08/07
filed on: 21st, August 2007
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2007
|
incorporation |
Free Download
(3 pages)
|