CLACKMANNANSHIRE REGENERATION LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2127 July 2021 Termination of appointment of Simon Kossoff as a member on 2020-10-24

View Document

13/07/2113 July 2021 Termination of appointment of Geoffrey Stephen Clarkson as a member on 2020-10-24

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/05/197 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/11/1828 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. CHRISTAKIS CHRISTOFI / 01/09/2018

View Document

20/11/1820 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/06/1826 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAKE ALLAN LEAVESLEY / 21/06/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/10/1516 October 2015 ANNUAL RETURN MADE UP TO 11/10/15

View Document

15/10/1515 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHANCERY NOMINEES (KILNCRAIGS) LIMITED / 28/08/2015

View Document

14/10/1514 October 2015 Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU on 2015-10-14

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

06/05/146 May 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

14/01/1414 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FELIX BARNETT / 13/01/2014

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FELIX BARNETT / 13/01/2014

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 11/10/13

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

12/11/1212 November 2012 ANNUAL RETURN MADE UP TO 11/10/12

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED MICHAEL JOHN SMITH

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED DANIEL JECHIEL KOSSOF

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MR ANTHONY EDWARD KENNY

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MR ROBERT NICHOLAS FOORD DREWETT

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED PAULINE MARY MCARDLE

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MICHAEL FELIX BARNETT

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCIDAS (501) LIMITED / 20/12/2011

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED CHRISTOPHER ANTHONY ROBERT WADE

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED DEREK MARTIN WALSH

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED SIMON KOSSOFF

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED PAUL GREGORY SANDERS

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED MR. ALAN HUGH MULLAN

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED LESLIE JAMES MITCHELL

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED SIMON ANDREW BESWICK

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED STEPHEN ROBERT PYERS MOSTYN WILLIAMS

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED MR KENNETH JOHN TERRY

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED HUGH SIMS

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED OLYSEGUN OLUMIDE OSUNTOKUN

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED GEOFFREY STEPHEN CLARKSON

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED HENRY IAN KNIPE

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED VINCENT GRAY

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED PAUL ANTHONY DAVISON

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED PHILIP HYWEL DAVIES

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED DR OWEN ALEXANDER BAVINTON

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED KEVIN JOHN GIBBS

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED MR PAUL ANDREW GARDNER

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED MR JAKE ALLAN LEAVESLEY

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED RONALD LAWRENCE BENTLEY

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED EAMONN DUNNE

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED MR CHRISTAKIS CHRISTOFI

View Document

27/02/1227 February 2012 LLP MEMBER APPOINTED ROBERT JOHN COLLIM

View Document

21/02/1221 February 2012 LLP MEMBER APPOINTED DAVID SYDNEY BOWMAN

View Document

01/02/121 February 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

01/02/121 February 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

22/12/1122 December 2011 CURREXT FROM 31/10/2011 TO 05/04/2012

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 11/10/11

View Document

13/10/1013 October 2010 CORPORATE LLP MEMBER APPOINTED CLACKMANNANSHIRE COUNCIL

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, LLP MEMBER LYCIDAS NOMINEES LIMITED

View Document

11/10/1011 October 2010 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