ALCOR DEVELOPMENTS (WYMONDHAM) LLP

Company Documents

DateDescription
10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MONICA ROSEMARY HUBNER / 25/01/2012

View Document

26/01/1226 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANE HUBNER / 25/01/2012

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

26/01/1226 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROWAN PETER JACKSON / 25/01/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 LLP MEMBER APPOINTED MR JAMES ROBERT HUBNER

View Document

15/09/1115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

15/09/1115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

14/02/1114 February 2011 ANNUAL RETURN MADE UP TO 25/01/11

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED CHANDRAKANT VALLABDHAS ONDHIA

View Document

29/01/1029 January 2010 LLP ANNUAL RETURN ACCEPTED ON 25/01/10

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

10/03/0810 March 2008 LLP MEMBER APPOINTED MONICA ROSEMARY HUBNER

View Document

10/03/0810 March 2008 LLP MEMBER APPOINTED SUSAN JANE HUBNER

View Document

10/03/0810 March 2008 LLP MEMBER APPOINTED STEPHEN JAMES HUBNER

View Document

10/03/0810 March 2008 LLP MEMBER APPOINTED ROWAN JACKSON

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 CHANGE OF NAME 20/02/2008

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED ALCOR DEVELOPMENTS (TOWN GREEN) LLP20080228

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED ALCOR DEVELOPMENTS (WYMONDHAM) L LP20080214

View Document

25/01/0825 January 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