DARWEN PROPERTY LLP

Company Documents

DateDescription
12/01/2112 January 2021 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/2027 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/2016 October 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM WHITEBIRK WORKS WATERSIDE DARWEN LANCASHIRE BB3 3NX

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/02/169 February 2016 LLP MEMBER APPOINTED MRS JULIA CLARFIELS

View Document

09/02/169 February 2016 LLP MEMBER APPOINTED MRS DANIELLE ANNA ASHTON

View Document

09/02/169 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIA CLARFIELS / 05/01/2015

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 17/07/15

View Document

17/05/1517 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 ANNUAL RETURN MADE UP TO 17/07/14

View Document

10/06/1410 June 2014 LLP MEMBER APPOINTED MRS HEATHER DARE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, LLP MEMBER ACD PROPERTY LIMITED

View Document

15/05/1415 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES DARE / 15/05/2014

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 ANNUAL RETURN MADE UP TO 17/07/13

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER HEATHER DARE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER HEATHER DARE

View Document

13/03/1313 March 2013 LLP MEMBER APPOINTED MRS HEATHER DARE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 ANNUAL RETURN MADE UP TO 17/07/12

View Document

05/04/125 April 2012 CORPORATE LLP MEMBER APPOINTED ACD PROPERTY LIMITED

View Document

05/09/115 September 2011 ANNUAL RETURN MADE UP TO 17/07/11

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

06/10/106 October 2010 ANNUAL RETURN MADE UP TO 17/07/10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 11 HOLNE CHASE LONDON N2 0QP

View Document

01/12/091 December 2009 LLP MEMBER APPOINTED DAVID JAMES DARE

View Document

17/07/0917 July 2009 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