BUILDER MERCHANT GROUP LLP

Company Documents

DateDescription
29/03/1929 March 2019 ORDER OF COURT TO WIND UP

View Document

29/01/1929 January 2019 CESSATION OF LUKE ALLEN PFISTER AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF LUKE ALLEN PFISTER AS A PSC

View Document

29/01/1929 January 2019 LLP MEMBER APPOINTED MS SOPHIE LAURA EASTWOOD

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LUKE PFISTER

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LAURA EASTWOOD

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, LLP MEMBER COG HOLDINGS LIMITED

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, LLP MEMBER CAMERON NEWBOLD

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 46A BERTH SHED 46 D&E TILBURY DOCKS TILBURY ESSEX RM18 7HS

View Document

05/11/185 November 2018 LLP MEMBER APPOINTED MR LUKE ALLEN PFISTER

View Document

05/11/185 November 2018 CESSATION OF CAMERON OLIVER GEORGE NEWBOLD AS A PSC

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED CN KLING LLP CERTIFICATE ISSUED ON 24/11/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 CORPORATE LLP MEMBER APPOINTED COG HOLDINGS LIMITED

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, LLP MEMBER HANS KLING

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 ANNUAL RETURN MADE UP TO 01/10/15

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CAMERON OLIVER GEORGE NEWBOLD / 08/04/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HANS KRISTIAN KLING / 01/12/2013

View Document

16/10/1416 October 2014 ANNUAL RETURN MADE UP TO 01/10/14

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CAMERON OLIVER GEORGE NEWBOLD / 01/12/2013

View Document

01/10/131 October 2013 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