AKKERON GROUP LLP

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/194 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES BRENT

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, LLP MEMBER NSS TRUSTEES LIMITED

View Document

20/12/1820 December 2018 CORPORATE LLP MEMBER APPOINTED AKKERON LEISURE LIMITED

View Document

20/12/1820 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NATATOMISAM LIMITED / 19/12/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, LLP MEMBER NICOLA BRENT

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM HOME PARK PLYMOUTH DEVON PL2 3DQ

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 CORPORATE LLP MEMBER APPOINTED NATATOMISAM LIMITED

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 ANNUAL RETURN MADE UP TO 27/09/15

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 27/09/14

View Document

30/09/1430 September 2014 SAIL ADDRESS CHANGED FROM: PLYMOUTH ARGYLE FOOTBALL CLUB HOME PARK PLYMOUTH DEVON PL2 3DQ ENGLAND

View Document

29/09/1429 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, HOME PARK HOME PARK, PLYMOUTH, DEVON, PL2 3DQ, UNITED KINGDOM

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, RICHMOND GATE HOTEL RICHMOND HILL, RICHMOND UPON THAMES, SURREY, TW10 6RP

View Document

13/11/1313 November 2013 SAIL ADDRESS CHANGED FROM: 27 EMPEROR'S GATE LONDON SW7 4HS UNITED KINGDOM

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 27/09/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 ANNUAL RETURN MADE UP TO 27/09/12

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BRENT / 01/02/2010

View Document

07/11/117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICOLA HELEN BRENT / 01/02/2010

View Document

07/11/117 November 2011 ANNUAL RETURN MADE UP TO 27/09/11

View Document

04/11/114 November 2011 SAIL ADDRESS CREATED

View Document

04/11/114 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

04/11/114 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NSS TRUSTEES LIMITED / 04/11/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/114 January 2011 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/10/104 October 2010 ANNUAL RETURN MADE UP TO 27/09/10

View Document

10/08/1010 August 2010 ANNUAL RETURN MADE UP TO 21/07/10

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, COLLETTE HOUSE 52-55 PICCADILLY, LONDON, W1J 0DX

View Document

24/02/1024 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES STEPHEN BRENT / 02/02/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

05/08/095 August 2009 MEMBER'S PARTICULARS NICOLA BRENT

View Document

05/08/095 August 2009 MEMBER'S PARTICULARS JAMES BRENT

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

17/06/0917 June 2009 LLP MEMBER APPOINTED NSS TRUSTEES LIMITED

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

14/07/0814 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company