CUTHBERT LLP

Company Documents

DateDescription
06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 08/12/13

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 ANNUAL RETURN MADE UP TO 08/12/12

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 08/12/11

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 8 THE CATHEDRALS COURT LANE DURHAM COUNTY DURHAM DH1 3JS

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TORQUAY CREST LTD / 01/01/2012

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLOUGHBY (465) LIMITED / 01/01/2012

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DIPLOMAT DURLEY CHINE LIMITED / 01/01/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 APPOINTMENT TERMINATED, LLP MEMBER ATTERCLIFFE COMMON LIMITED

View Document

27/12/1127 December 2011 APPOINTMENT TERMINATED, LLP MEMBER CHESTERFORD PAIGNTON LIMITED

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLOUGHBY (465) LIMITED / 01/10/2010

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DIPLOMAT DURLEY CHINE LIMITED / 01/10/2009

View Document

17/01/1117 January 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TORQUAY CREST LTD / 31/10/2010

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHESTERFORD PAIGNTON LIMITED / 01/10/2010

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATTERCLIFFE COMMON LIMITED / 01/10/2009

View Document

16/01/1116 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/10/2009

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 CORPORATE LLP MEMBER APPOINTED TORQUAY CREST LTD

View Document

10/03/1010 March 2010 LLP ANNUAL RETURN ACCEPTED ON 08/12/09

View Document

09/02/109 February 2010 CORPORATE LLP MEMBER APPOINTED CHESTERFORD PAIGNTON LIMITED

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 CHANGE OF NAME 22/09/2009

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED CHESTERFORDS LLP CERTIFICATE ISSUED ON 29/09/09

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS DIPLOMAT DURLEY CHINE LIMITED

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS WILLOUGHBY (465) LIMITED

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS ATTERCLIFFE COMMON LIMITED

View Document

01/05/091 May 2009 MEMBER RESIGNEDr Torquay Crest Ltd Logged Form

View Document

01/05/091 May 2009 MEMBER RESIGNED CADOGAN POOLE ROAD LIMITED

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 4 TYNE VIEW LEAMINGTON NEWCASTLE UPON TYNE TYNE & WEAR NE15 8DE

View Document

06/02/096 February 2009 MEMBER RESIGNED CHESTERFORD (ABBEY ROAD) LIMITED

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 CHANGE OF NAME 23/05/2008

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED WILLOUGHBY PROPERTY MANAGEMENT LLP20080603

View Document

31/03/0831 March 2008 MEMBER'S PARTICULARS PAUL BROWN

View Document

31/03/0831 March 2008 MEMBER'S PARTICULARS WILLOUGHBY (465) LIMITED

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

31/03/0831 March 2008 MEMBER'S PARTICULARS CHESTERFORD PROPERTIES (EASINGTON) LIMITED

View Document

19/03/0819 March 2008 MEMBER'S PARTICULARS CADOGAN POOLE ROAD LIMITED

View Document

19/03/0819 March 2008 MEMBER'S PARTICULARS CHESTERFORD (ABBEY ROAD) LIMITED

View Document

19/03/0819 March 2008 MEMBER'S PARTICULARS ATTERCLIFFE COMMON LIMITED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/10/0714 October 2007 REGISTERED OFFICE CHANGED ON 14/10/07 FROM: 139 BEDEBURN ROAD JARROW TYNE AND WEAR NE32 5AZ

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

08/12/058 December 2005 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