CONVEX CAPITAL LLP

Company Documents

DateDescription
20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 LLP MEMBER APPOINTED MR TIMOTHY MARLOW

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER FCCF LIMITED

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER FCCF LIMITED

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FROGGATT / 01/01/2013

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MARK GIDGE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID CHEETHAM

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY RICHARDSON

View Document

08/04/138 April 2013 COMPANY NAME CHANGED FORD CAMPBELL CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 08/04/13

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY FORD

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NATHALIE HELEN BLAKE / 02/06/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 31/12/10 AMEND

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 LLP MEMBER APPOINTED NATHALIE HELEN BLAKE

View Document

07/02/127 February 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

06/02/126 February 2012 LLP MEMBER APPOINTED MICHAEL VAUGHAN DRIVER

View Document

06/02/126 February 2012 LLP MEMBER APPOINTED MARK GIDGE

View Document

06/02/126 February 2012 LLP MEMBER APPOINTED ANTHONY RICHARDSON

View Document

06/02/126 February 2012 LLP MEMBER APPOINTED NEIL WORSLEY

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 2ND FLOOR THE TRIANGLE EXCHANGE SQUARE MANCHESTER GREATER MANCHESTER M4 3TR

View Document

10/10/1010 October 2010 CORPORATE LLP MEMBER APPOINTED FCCF LIMITED

View Document

01/10/101 October 2010 COMPANY NAME CHANGED PAGECO ONE LLP CERTIFICATE ISSUED ON 01/10/10

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED DAVID ANTHONY CHEETHAM

View Document

23/09/1023 September 2010 LLP MEMBER APPOINTED MR ANTHONY JOHN FORD

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 52 LEIGH ROAD HALE CHESHIRE WA15 9BD

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PAGE

View Document

17/09/1017 September 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