COBAN 2017 LLP

Company Documents

DateDescription
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 NewAppointment of a voluntary liquidator

View Document

17/07/2517 July 2025 NewDeclaration of solvency

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 Andrew Templar Scott 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 Robin Dennis Thomas 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 David Ronald Leppard 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 Nicholas John Greene 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 Mr. Michael John Alexander Fiddes 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 Mr Christopher Anthony Monk 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 Thomas Shepherd Richardson 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

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. MICHAEL JOHN ALEXANDER FIDDES / 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 ANDREW JAMES WESTCOTT MARTIN / 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 JOHN MCLARTY

View Document

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

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 1

View Document

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

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 ROBIN DENNIS THOMAS

View Document

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

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 IAN FRANKLAND HEPBURN

View Document

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

View Document

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

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 IAN HEPBURN

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

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 CHARLES ROSS LOCHRANE

View Document

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

View Document

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

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 ANDREW HULME

View Document

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

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 PHILIP HUTLEY

View Document

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

View Document

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

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 / NICHOLAS DAVID WATSON / 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 / MICHAEL ROWLANDS / 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 / ANTONY MARTIN THESIGER / 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 / STEPHEN HENRY WOLFE / 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 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 / 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 / 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 / MR MICHAEL WILLIAM VERITY / 02/02/2012

View Document

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

View Document

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

View Document

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

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 / PHILIP JOSEPH MCKENNA / 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 / LOUISA CHARLOTTE EGERTON / 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 / SIMION PAUL GLENN / 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 / MR ANTONY PHILIP THACKRAY NICKALLS / 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 / RICHARD ALLAN HALFORD BROOKS / 02/02/2012

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 / CHRISTOPHER ANTHONY MONK / 02/02/2012

View Document

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

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 / DAMIAN EDWARD CRONK / 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 / 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 / PAUL JONATHAN FOSH / 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 / MR PHILIP JAMES HUTLEY / 02/02/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RALPH CRATHORNE / 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 / MR WILLIAM ANDREW LINDSAY GEMMILL / 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 / ANDREW DRUMMOND HAMILTON / 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 / MARK JAMES DORMAN / 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 ANDREW DRUMMOND HAMILTON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 TIMOTHY IVAN PAGE RATCLIFF

View Document

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

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 / NICHOLAS JOHN GREENE / 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 / PETER CLAYTON HUNT / 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 / 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 ROBERT MILLER

View Document

08/05/098 May 2009 MEMBER RESIGNED NIGEL ASLIN

View Document

08/05/098 May 2009 MEMBER RESIGNED ANTHONY CANE

View Document

08/05/098 May 2009 MEMBER RESIGNED CHRISTOPHER GEAVES

View Document

08/05/098 May 2009 MEMBER RESIGNED JAMES LAING

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 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 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 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 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 JAMES ALLAN NEILD LAING

View Document

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

View Document

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

View Document

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

View Document

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

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 RICHARD DAVID STANDISH HERBERT

View Document

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

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