CANDELISA PROJECTS LLP

Company Documents

DateDescription
08/05/158 May 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP CONSULTING LIMITED

View Document

03/12/143 December 2014 LLP MEMBER APPOINTED MRS SALLY JANE PHILLIP

View Document

15/09/1415 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

15/07/1415 July 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 LLP MEMBER APPOINTED ANDREW PHILLIP

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER APPOINTED MIRABELLE PARTNERS LIMITED

View Document

24/06/1424 June 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER APPOINTED PHILLIP CONSULTING LIMITED

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GUY TAYLOR

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED CANDELISA THORPE PARK LLP
CERTIFICATE ISSUED ON 23/01/14

View Document

04/10/134 October 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS MCALEER

View Document

01/08/131 August 2013 CORPORATE LLP MEMBER APPOINTED SUMMERSGILL VENTURES LIMITED

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SHIRES HOUSE SHIRES ROAD GUISELEY LEEDS YORKSHIRE LS20 8EU

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GUY ALEXANDER TAYLOR / 08/09/2011

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/09/1021 September 2010 ANNUAL RETURN MADE UP TO 07/09/10

View Document

07/09/097 September 2009 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