COCONUT CARLILE LLP

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

20/08/1420 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 20/08/2014

View Document

20/08/1420 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH ANNE CARLILE / 20/08/2014

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH ANNE COOK / 01/11/2013

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

10/04/1410 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/11/2013

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED COCONUT CREATIVES LLP
CERTIFICATE ISSUED ON 23/01/14

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
SPRINGFIELD HOUSE WORK BANK LANE
THURLSTONE
SHEFFIELD
S36 9RR

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
10-12 BARNES HIGH STREET
LONDON
SW13 9LW
ENGLAND

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 21/03/12

View Document

12/01/1212 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH ANNE COOK / 28/10/2011

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE COOK / 22/11/2011

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 22/11/2011

View Document

21/03/1121 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information