BENNETTS DEVELOPMENTS LLP

Company Documents

DateDescription
09/05/179 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1710 February 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 08/12/15

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JACQUELINE HELENE BENNETT / 27/01/2014

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JACQUELINE HELENE BENNETT / 27/01/2014

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 01/05/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
PENMERE HOUSE ST MARYS ROAD
ASCOT
BERKSHIRE
SL5 9AX

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 08/12/13

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 29/10/2012

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 08/12/12

View Document

15/01/1315 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 29/10/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 ANNUAL RETURN MADE UP TO 08/12/11

View Document

26/09/1126 September 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM THE OLD COURT HOUSE LONDON ROAD ASCOT BERKS SL5 9AX

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, LLP MEMBER PBMC LIMITED

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 LLP ANNUAL RETURN ACCEPTED ON 04/12/09

View Document

05/01/105 January 2010 COMPANY NAME CHANGED INVENTIVE TAX STRATEGIES LLP CERTIFICATE ISSUED ON 05/01/10

View Document

21/12/0921 December 2009 CORPORATE LLP MEMBER APPOINTED PBMC LIMITED

View Document

21/12/0921 December 2009 LLP MEMBER APPOINTED JACQUELINE HELENE BENNETT

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, LLP MEMBER SHIV KAPOOR

View Document

14/12/0914 December 2009 LLP ANNUAL RETURN ACCEPTED ON 08/12/09

View Document

04/08/094 August 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

10/11/0810 November 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