DIFFERENTIS 2007 LLP

Company Documents

DateDescription
19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 ANNUAL RETURN MADE UP TO 31/10/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANCES MORRISON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES PATIENCE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DIFFERENTIS 2000 LIMITED

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN DOUGLAS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MURRAY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN SCRIVEN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER RONALD MACKINTOSH

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER LOUISE HILTON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN DICKINSON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER KIM GRAY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DAN MIDGEN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MONTGOMERY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES MCINTOSH

View Document

07/04/147 April 2014 COMPANY NAME CHANGED DIFFERENTIS LLP
CERTIFICATE ISSUED ON 07/04/14

View Document

05/04/145 April 2014 LLP MEMBER APPOINTED MRS KIM LESLEY GRAY

View Document

14/11/1314 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE HELEN HILTON / 15/10/2013

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

14/11/1314 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET SCRIVEN / 06/10/2013

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER ETHAN ALESSANDRO

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED MR ALAN PETER DICKINSON

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 ANNUAL RETURN MADE UP TO 31/10/12

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED ETHAN ALESSANDRO

View Document

14/11/1214 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET SCRIVEN / 01/01/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN ANDREW HOLDSWORTH

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DELAINE

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET SCRIVEN / 04/03/2011

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DIFFERENTIS 2000 LIMITED / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAN MIDGEN / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN DELAINE / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MPRRIS MURRAY / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN ANDREW ROBIN HOLDSWORTH / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET SCRIVEN / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES JOSEPH MCINTOSH / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES MORRISON / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE HELEN HILTON / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROBERT MONTGOMERY / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD JAMES MACKINTOSH / 02/11/2010

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WILLIAM DOUGLAS / 02/11/2010

View Document

02/11/102 November 2010 ANNUAL RETURN MADE UP TO 31/10/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT PEARCE

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM KEWLEY

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, LLP MEMBER PETER BUFFHAM

View Document

18/11/0918 November 2009 LLP ANNUAL RETURN ACCEPTED ON 31/10/09

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 MEMBER'S PARTICULARS DIFFERENTIS LIMITED

View Document

20/01/0920 January 2009 MEMBER'S PARTICULARS HELEN HEINE

View Document

20/01/0920 January 2009 MEMBER'S PARTICULARS PETER BUFFHAM

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 31/10/08

View Document

13/01/0913 January 2009 MEMBER'S PARTICULARS ANDREW MONTGOMERY

View Document

07/01/097 January 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

29/08/0829 August 2008 LLP MEMBER APPOINTED RONALD JAMES MACKINTOSH

View Document

24/04/0824 April 2008 LLP MEMBER APPOINTED ROBERT EDWARD PEARCE

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED ANDREW ROBERT MONTGOMERY

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED JUSTIN ANDREW ROBIN HOLDSWORTH

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED IAN WILLIAM DOUGLAS

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED GRAHAM NEIL KEWLEY

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED DAVID ROBERT MARSH

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED DAN MIDGEN

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED FRANCES MORRISON

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED WILLIAM MPRRIS MURRAY

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED PETER EDWIN BUFFHAM

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED ROBERT JOHN DELAINE

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED KENNETH MARK HELME

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED LOUISE HELEN HILTON

View Document

22/04/0822 April 2008 MEMBER RESIGNED MACKRON LIMITED

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED JAMES PATIENCE

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED CHARLES JOSEPH MCINTOSH

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED HELEN MARGARET HEINE

View Document

05/03/085 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/03/084 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED DIFFERENTIS 2000 LLP20080215

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: NWB BUSINESS EXCHANGE 1 FARNHAM ROAD GUILFORD SURREY GU2 4RG

View Document

31/10/0731 October 2007 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