CICADA PROPERTY PARTNERSHIP #2 LLP

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR HAI CHING LIM / 14/05/2018

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHARLES VAUSE / 14/05/2018

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL TEMPLE / 14/05/2018

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARILYN TEMPLE / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

14/05/1814 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OAKLAND CONSTRUCTION (2003) LIMITED / 14/05/2018

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARILYN TEMPLE / 14/05/2018

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 22/04/16

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 22/04/15

View Document

02/06/152 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL TEMPLE / 02/06/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 22/04/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O C/O M BARRATT ESQ. 13 DANDO CLOSE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QB ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O C/O MR A M JONES DUNGEON COTTAGE SACCARY LANE MELLOR BLACKBURN BB1 9DL ENGLAND

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/136 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KL PENSION ADMINSTRATION SERVCIES LIMITED / 04/12/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM, 2ND FLOOR HONOURS BUILDING, AKEMAN STREET, TRING, HERTFORDSHIRE, HP23 6AF, UNITED KINGDOM

View Document

15/05/1315 May 2013 LLP MEMBER APPOINTED MR MARK BARRATT

View Document

23/04/1323 April 2013 ANNUAL RETURN MADE UP TO 22/04/13

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN NETHERCOTT-HUNT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, LLP MEMBER CICADA INVESTMENTS LIMITED

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MCHUGH / 20/07/2012

View Document

26/06/1226 June 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CICADA INVESTMENTS LIMITED / 12/04/2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 20/05/12

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR VANCE MOSTYN CRAWFORD / 15/09/2011

View Document

22/06/1122 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CICADA INVESTMENTS LIMITED / 21/05/2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM, 1ST FLOOR HONOURS BUILDING AKEMAN BUSINESS PARK, AKEMAN STREET, TRING, HERTFORDSHIRE, HP23 6AF

View Document

22/06/1122 June 2011 ANNUAL RETURN MADE UP TO 20/05/11

View Document

22/06/1122 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KL PROPERTY ADMINSTRATION SERVCIES LIMITED / 21/05/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PALWINDER SINGH HARE / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAPIL DEV GOYAL / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE EDWARD BURNETT CLIFTON / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY LEONARD DUNTON / 21/05/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW BLAIR / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DENNIS BRAMALL / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEC RICHARD MCQUINN / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RICHARD DAVIS / 21/05/2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR VANCE MOSTYN CRAWFORD / 21/05/2010

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR VANCE MOSTYN CRAWFORD / 16/12/2010

View Document

28/03/1128 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE WILKINSON / 01/03/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE EDWARD BURNETT CLIFTON / 17/01/2011

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VANCE MOSTYN CRAWFORD / 16/12/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL JONES / 16/12/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MCHUGH / 16/12/2010

View Document

14/10/1014 October 2010 CORPORATE LLP MEMBER APPOINTED OAKLAND CONSTRUCTION (2003) LIMITED

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, SUITE SF7 81-82 AKEMAN STREET, TRING, HERTFORDSHIRE

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 20/05/10

View Document

06/07/106 July 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KL PROPERTY ADMINSTRATION SERVCIES LIMITED / 17/06/2010

View Document

06/07/106 July 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CICADA LAND INVESTMENTS LIMITED / 21/09/2009

View Document

06/07/106 July 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CICADA INVESTMENTS LIMITED / 04/05/2010

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED ALEC RICHARD MCQUINN

View Document

28/06/1028 June 2010 LLP MEMBER APPOINTED MR ARTHUR DODGSON

View Document

28/06/1028 June 2010 LLP MEMBER APPOINTED MARILYN TEMPLE

View Document

28/05/1028 May 2010 LLP MEMBER APPOINTED PAUL TEMPLE

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED ANDREW MICHAEL JONES

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED GEORGE EDWARD BURNETT CLIFTON

View Document

06/05/106 May 2010 LLP MEMBER APPOINTED MARTIN FRASER

View Document

25/03/1025 March 2010 CORPORATE LLP MEMBER APPOINTED KL PROPERTY ADMINSTRATION SERVCIES LIMITED

View Document

25/03/1025 March 2010 LLP MEMBER APPOINTED JOHN LOUGHMAN

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED PAULA MARY MARTHA TATTERS

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED STEPHEN JOHN WESTHEAD

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED DAVID MICHAEL PARKER

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED PETER FRANCIS SELLEK

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED ALAN CHARLES VAUSE

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED PALWINDER SINGH HARE

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED PATRICK THOMAS MCHUGH

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED CLAIRE WILKINSON

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED MATTHEW BLAIR

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED LESLEY ANN ADAMS

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED ANTHONY LEONARD DUNTON

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED COLIN PETER AINGER

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED JEAN JOSEPH BERNARD FIELDING

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED KAPIL DEV GOYAL

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED PETER RICHARD DAVIS

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED MR IAN DENNIS BRAMALL

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED ABRAHAM JEREMY

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED VANCE MOSTYN CRAWFORD

View Document

02/03/102 March 2010 LLP MEMBER APPOINTED LIM HAI CHING

View Document

20/05/0920 May 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