COBAN 2017 LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewLocation of register of charges has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG

View Document

29/07/2529 July 2025 NewDetermination

View Document

28/07/2528 July 2025 NewRegistered office address changed from Herbert Smith Freehills Llp, Exchange House Primrose Street London EC2A 2EG England to Landmark, St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-07-28

View Document

17/07/2517 July 2025 NewDeclaration of solvency

View Document

17/07/2517 July 2025 NewAppointment of a voluntary liquidator

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

17/01/2217 January 2022 Member's details changed for Mr Christopher Anthony Monk on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Robin Dennis Thomas on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Andrew James Westcott Martin on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for James Alexander Donald Mackenzie on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Damian Edward Cronk on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Peter Clayton Hunt on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Thomas Shepherd Richardson on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr David Ronald Leppard on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Nicholas John Young on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr. Michael John Alexander Fiddes on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Matthew Tack on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Nicholas John Greene on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Guy Robinson on 2021-03-15

View Document

17/01/2217 January 2022 Member's details changed for Mr Andrew Templar Scott on 2021-03-15

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM RURAL FINANCE & ADMINISTRATION WALWERS LANE LEWES EAST SUSSEX BN7 2JX UNITED KINGDOM

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / AIDAN JONATHAN CHARLES MEYNELL / 29/03/2018

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIAN EDWARD CRONK / 29/03/2018

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JONATHAN FOSH / 29/03/2018

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES WESTCOTT MARTIN / 29/03/2018

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER BEDDOWS / 29/03/2018

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN ALEXANDER FIDDES / 29/03/2018

View Document

14/03/1814 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STRUTT & PARKER CORPORATE PARTNERS LIMITED / 11/10/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER COBAN 2017 CORPORATE PARTNER LIMITED

View Document

02/10/172 October 2017 COMPANY NAME CHANGED STRUTT & PARKER LLP CERTIFICATE ISSUED ON 02/10/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STRUTT & PARKER 2007 LLP

View Document

04/05/174 May 2017 LLP MEMBER APPOINTED MR RICHARD WHITE

View Document

04/05/174 May 2017 LLP MEMBER APPOINTED MR JOHN MCLARTY

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 LLP MEMBER APPOINTED MRS KATHRYN LOUISE EALES

View Document

07/06/167 June 2016 LLP MEMBER APPOINTED MR ROSS GORDON HOULDEN

View Document

01/06/161 June 2016 LLP MEMBER APPOINTED MR ROBERT HARVEY WILLIAMS

View Document

31/05/1631 May 2016 LLP MEMBER APPOINTED MR JONATHAN MARK LAMBERT

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 01/02/16

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR GILES LAWTON

View Document

14/10/1514 October 2015 LLP MEMBER APPOINTED RICHARD ANTHONY HARRIS

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED MR SIMON CHRISTOPHER ROBERTS

View Document

31/07/1531 July 2015 LLP MEMBER APPOINTED MR DAVID RONALD LEPPARD

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID LEPPARD

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN EDWARD CRONK / 01/02/2015

View Document

16/03/1516 March 2015 LLP MEMBER APPOINTED MR NICHOLAS JOHN YOUNG

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 01/02/15

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS YOUNG

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 LLP MEMBER APPOINTED GUY ROBINSON

View Document

15/08/1415 August 2014 LLP MEMBER APPOINTED CHRISTOPHER ANTHONY MONK

View Document

15/08/1415 August 2014 LLP MEMBER APPOINTED ROBIN DENNIS THOMAS

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBIN THOMAS

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MONK

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MATTHEW TACK

View Document

27/02/1427 February 2014 ANNUAL RETURN MADE UP TO 01/02/14

View Document

26/02/1426 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENE / 01/05/2013

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

09/09/139 September 2013 LLP MEMBER APPOINTED ANDREW GLENNIE SMITH

View Document

09/09/139 September 2013 LLP MEMBER APPOINTED RICHARD BROOKS

View Document

09/09/139 September 2013 LLP MEMBER APPOINTED IAN FRANKLAND HEPBURN

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IGNATIUS FARRELL / 01/07/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SMITH

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BROOKS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN HEPBURN

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 01/02/11 FOR FORM LLAR01

View Document

22/02/1322 February 2013 SECOND FILING WITH MUD 01/02/12 FOR FORM LLAR01

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 01/02/13

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

01/11/121 November 2012 LLP MEMBER APPOINTED JOHN GRAHAM WATERTON

View Document

16/08/1216 August 2012 CORPORATE LLP MEMBER APPOINTED STRUTT & PARKER 2007 LLP

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN WATERTON

View Document

27/07/1227 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER BEDDOWS / 12/07/2012

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED THE HONOURABLE HENRY THURSTON HOLLAND-HIBBERT

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED CHARLES ROSS LOCHRANE

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED MR. RICHARD DAVID STANDISH HERBERT

View Document

13/07/1213 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY MARTIN THESIGER / 02/07/2012

View Document

20/06/1220 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IGNATIUS FARRELL / 12/03/2012

View Document

07/06/127 June 2012 LLP MEMBER APPOINTED MR PHILIP JAMES HUTLEY

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED EDWARD STUART SMITH

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED ANDREW HULME

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLES LOCHRANE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER HENRY HOLLAND-HIBBERT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HERBERT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILIP HUTLEY

View Document

04/04/124 April 2012 LLP MEMBER APPOINTED JAMES ALEXANDER DONALD MACKENZIE

View Document

14/02/1214 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT MICHAEL WIGGIN / 02/02/2012

View Document

14/02/1214 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY IVAN PAGE RATCLIFF / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID YEANDLE / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RHODRI GLYN LOUGHER THOMAS / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY MARTIN THESIGER / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALAN YOUATT / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN RETTIE / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN DENNIS THOMAS / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK DAVID WIGGIN / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT GUY ORRELL SPENCER / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES NIGEL CRUM WILLIS / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM VERITY / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRAHAM WATERTON / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR. SIMON UNDERHILL / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GLENNIE SMITH / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HENRY WOLFE / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROWLANDS / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN YOUNG / 02/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID WATSON / 02/02/2012

View Document

09/02/129 February 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN RAMSAY MAITLAND / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MICHAEL KIBBLEWHITE / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY PHILIP THACKRAY NICKALLS / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES MCANDREW / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMION PAUL GLENN / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MILES ASHLEY MEACOCK / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IGNATIUS FARRELL / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOSEPH MCKENNA / 02/02/2012

View Document

08/02/128 February 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK WILLIAM JAMIESON / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROSS LOCHRANE / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISA CHARLOTTE EGERTON / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALLAN HALFORD BROOKS / 02/02/2012

View Document

08/02/128 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MONK / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN EDWARD CRONK / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / THE HON HENRY THURSTON HOLLAND-HIBBERT / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR. RICHARD DAVID STANDISH HERBERT / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES DORMAN / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR CHARLES BROWN / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES HUTLEY / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WALLACE EDWARD FAIRWEATHER / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JONATHAN FOSH / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PETER BLAND / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM EDWARD CHURCH / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DRUMMOND HAMILTON / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER BEDDOWS / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW LINDSAY GEMMILL / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANGUS FORBES / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RALPH CRATHORNE / 02/02/2012

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 01/02/12

View Document

21/12/1121 December 2011 LLP MEMBER APPOINTED MR JAMES GEORGE NEIL GEDDES

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 08/07/2011

View Document

26/07/1126 July 2011 LLP MEMBER APPOINTED MARK JAMES DORMAN

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED JAMES ALAN YOUATT

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED TIMOTHY IVAN PAGE RATCLIFF

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ANDREW GLENNIE SMITH

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ANTONY MARTIN THESIGER

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED JAMES ANGUS FORBES

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ROBERT GUY ORRELL SPENCER

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ALASTAIR CHARLES BROWN

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED SIMION PAUL GLENN

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ANDREW DRUMMOND HAMILTON

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED NICHOLAS DAVID WATSON

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED MILES ASHLEY MEACOCK

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED JAMES WALLACE EDWARD FAIRWEATHER

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED AIDAN JONATHAN CHARLES MEYNELL

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED WILLIAM EDWARD CHURCH

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IGNATIUS FARRELL / 17/01/2011

View Document

22/02/1122 February 2011 ANNUAL RETURN MADE UP TO 01/02/11

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW TEMPLAR SCOTT / 01/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN ALEXANDER FIDDES / 01/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENE / 01/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RONALD LEPPARD / 01/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER CLAYTON HUNT / 01/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES WESTCOTT MARTIN / 01/02/2011

View Document

13/12/1013 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

05/11/105 November 2010 LLP MEMBER APPOINTED MR ANTONY PHILIP THACKRAY NICKALLS

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 23/08/2010

View Document

17/05/1017 May 2010 CORPORATE LLP MEMBER APPOINTED STRUTT & PARKER CORPORATE PARTNERS LIMITED

View Document

20/04/1020 April 2010 AUDITORS RESIGNATION (LLP)

View Document

01/03/101 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOSEPH MCKENNA / 18/02/2010

View Document

10/02/1010 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENE / 02/02/2010

View Document

10/02/1010 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RONALD LEPPARD / 02/02/2010

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 01/02/10

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP) 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

08/05/098 May 2009 MEMBER RESIGNED ROGER PRYOR

View Document

08/05/098 May 2009 MEMBER RESIGNED ANTHONY CANE

View Document

08/05/098 May 2009 MEMBER RESIGNED NIGEL ASLIN

View Document

08/05/098 May 2009 MEMBER RESIGNED ROBERT MILLER

View Document

08/05/098 May 2009 MEMBER RESIGNED JAMES LAING

View Document

08/05/098 May 2009 MEMBER RESIGNED CHRISTOPHER GEAVES

View Document

08/05/098 May 2009 MEMBER RESIGNED SIMON JONES

View Document

20/02/0920 February 2009 LLP MEMBER APPOINTED ROBIN RAMSAY MAITLAND LOGGED FORM

View Document

17/02/0917 February 2009 MEMBER'S PARTICULARS MARK MCANDREW

View Document

16/02/0916 February 2009 MEMBER'S PARTICULARS RHODRI THOMAS

View Document

16/02/0916 February 2009 MEMBER'S PARTICULARS PHILIP MCKENNA

View Document

16/02/0916 February 2009 LLP MEMBER APPOINTED IAN FRANKLAND HEPBURN LOGGED FORM

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

16/02/0916 February 2009 LLP MEMBER APPOINTED LAING ALLAN LOGGED FORM

View Document

06/02/096 February 2009 MEMBER'S PARTICULARS ANDREW TEMPLAR SCOTT LOGGED FORM

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 11 HILL STREET MAYFAIR LONDON W1J 5LG

View Document

13/05/0813 May 2008 LLP MEMBER APPOINTED RICHARD ALLAN HALFORD BROOKS

View Document

13/05/0813 May 2008 LLP MEMBER APPOINTED LOUISA CHARLOTTE EGERTON

View Document

13/05/0813 May 2008 LLP MEMBER APPOINTED RUPERT MICHAEL WIGGIN

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MICHAEL ROWLANDS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PHILIP JOSEPH MCKENNA

View Document

06/05/086 May 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PAUL JONATHAN FOSH

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAMIAN EDWARD CRONK

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SIMON MICHAEL KIBBLEWHITE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CHRISTOPHER JOHN GEAVES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MARK WILLIAM JAMIESON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CHARLES ROSS LOCHRANE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JAMES IGNATIUS FARRELL

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED NICHOLAS JOHN GREENE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SIMON JOHN CHARLES UNDERHILL

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ROBERT THORNEWILL MILLER

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MARK JAMES MCANDREW

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PETER CLAYTON HUNT

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MARK DAVID WIGGIN

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CHARLES NIGEL CRUM WILLIS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JAMES ALLAN NEILD LAING

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MICHAEL WILLIAM VERITY

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CHRISTOPHER ANTHONY MONK

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PHILIP JAMES HUTLEY

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ANDREW DAVID YEANDLE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SIMON PETER BLAND

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED HENRY THURSTON HOLLAND-HIBBERT

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PATRICK ALEXANDER BEDDOWS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED NICHOLAS JOHN YOUNG

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ROBIN DENNIS THOMAS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED WILLIAM ANDREW LINDSAY GEMMILL

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SIMON ALEXANDER JONES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED MICHAEL JOHN ALEXANDER FIDDES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ANDREW JOHN RETTIE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAVID RONALD LEPPARD

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED RICHARD DAVID STANDISH HERBERT

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JOHN GRAHAM WATERTON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED RHODRI GLYN LOUGHER THOMAS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED IAN FRANKLAND HEPBURN

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ANDREW TEMPLAR SCOTT

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ROBIN RAMSAY MAITLAND

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED STEPHEN HENRY WOLFE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ROGER DAVID PRYOR

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED RALPH CRATHORNE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED NIGEL ASLIN

View Document

01/02/081 February 2008 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