C7 PROPERTIES LLP

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the limited liability partnership off the register

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/07/1924 July 2019 LLP MEMBER APPOINTED MRS NATASHA JANE LEISK

View Document

10/07/1910 July 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED JB DIAMOND PROPERTIES LLP CERTIFICATE ISSUED ON 10/07/19

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SPEIGHT

View Document

05/07/195 July 2019 CESSATION OF JONATHAN BERLIAND AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, LLP MEMBER DIAMOND LIFE PROPERTIES LLP

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BERLIAND

View Document

05/07/195 July 2019 CESSATION OF DIAMOND LIFE PROPERTIES LLP AS A PSC

View Document

25/06/1925 June 2019 LLP MEMBER APPOINTED MR JONATHAN MICHAEL BERLIAND

View Document

24/06/1924 June 2019 LLP MEMBER APPOINTED MR PETER SPEIGHT

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 14 LAKESIDE NORTHAMPTON NORTHANTS NN6 0QS ENGLAND

View Document

21/06/1921 June 2019 CESSATION OF PENNY JANE OLIVER AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF PETER SPEIGHT AS A PSC

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER SPEIGHT

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PENNY OLIVER

View Document

21/06/1921 June 2019 CORPORATE LLP MEMBER APPOINTED DIAMOND LIFE PROPERTIES LLP

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BERLIAND

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND LIFE PROPERTIES LLP

View Document

19/06/1919 June 2019 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