BEECHSTONE LLP

Company Documents

DateDescription
06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/05/1626 May 2016 ANNUAL RETURN MADE UP TO 26/05/16

View Document

05/05/165 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTIEN GAETAN FONLUPT / 07/04/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/01/1628 January 2016 AUDITORS RESIGNATION (LLP)

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
4 AZTEC ROW
BERNERS ROAD
ISLINGTON
LONDON
N1 0PW

View Document

19/12/1519 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAVI PANDIT / 07/12/2015

View Document

18/12/1518 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CLEMENS CALICE / 07/12/2015

View Document

18/12/1518 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHE BAGOT / 07/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, LLP MEMBER BASINGHALL LIMITED

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, LLP MEMBER LOTHBURY FINANCE LIMITED

View Document

18/08/1518 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015

View Document

18/08/1518 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 26/05/15

View Document

21/02/1521 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MATHIAS WESTLING / 26/01/2015

View Document

04/02/154 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANUPAM GUPTA / 21/01/2015

View Document

02/02/152 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CLEMENS CALICE / 20/01/2015

View Document

17/01/1517 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MATHIAS WESTLING / 16/12/2014

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

07/09/147 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN WILLIAM WALES / 28/08/2014

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 26/05/14

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 26/05/13

View Document

06/12/126 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHANIE GILES / 20/11/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANUPAM GUPTA / 27/09/2012

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

03/08/123 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRIK STOCKENVALL / 27/07/2012

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATHIAS WESTLING / 08/06/2012

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 26/05/12

View Document

10/02/1210 February 2012 CURRSHO FROM 31/05/2012 TO 05/04/2012

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / THIERRY NICOLAS ROGER LUCAS / 22/09/2011

View Document

01/09/111 September 2011 LLP MEMBER APPOINTED MARK ANTHONY CLEMENTS

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED CHRISTOPHE BAGOT

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MR IAIN WILLIAM WALES

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED DATTAKUMAR KUNDE

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MR AMIT KOSHAL

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED PATRIK STOCKENVALL

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED ANUPAM GUPTA

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MR RAVI PANDIT

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHE BAGOT / 03/08/2011

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED THIERRY NICOLAS ROGER LUCAS

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED SEBASTIEN GAETAN FONLUPT

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED DR STEPHANIE GILES

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MATHIAS WESTLING

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED CLEMENS CALICE

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MARK WRIGHT

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED ADAM DIXON

View Document

26/05/1126 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information