D N PROPERTIES LLP

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

05/12/185 December 2018 CESSATION OF HADLEIGH PARTNERS LIMITED AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADLEIGH PARTNERS LLP

View Document

05/12/185 December 2018 CORPORATE LLP MEMBER APPOINTED HADLEIGH PARTNERS LLP

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, LLP MEMBER HADLEIGH PARTNERS LIMITED

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEWETT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADLEIGH PARTNERS LIMITED

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 CORPORATE LLP MEMBER APPOINTED HADLEIGH PARTNERS LIMITED

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MEADE

View Document

14/07/1114 July 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 31/05/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD S8 0UJ

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

12/10/0612 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED STIRLING MEADE PROPERTIES LLP CERTIFICATE ISSUED ON 24/03/06

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 21/10/05

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: AUDBY GRANGE AUDBY LANE WETHERBY YORKSHIRE LS22 7RD

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 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