DUNHAM PROPERTY LLP

Company Documents

DateDescription
09/02/159 February 2015 COMPANY NAME CHANGED TAYBRIDGE PROPERTY LLP
CERTIFICATE ISSUED ON 09/02/15

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, LLP MEMBER TREGUNTER ADMINISTRATIVE SERVICES LIMITED

View Document

28/01/1528 January 2015 LLP MEMBER APPOINTED MS ALISON RAE BRISTER

View Document

28/01/1528 January 2015 LLP MEMBER APPOINTED MR MARK FIELDING

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, LLP MEMBER WESTGATE CAPITAL LIMITED

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 18/12/14

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
26 DOVER STREET
LONDON
W1S 4LY

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 18/12/13

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED DS PROPERTY (1) LLP CERTIFICATE ISSUED ON 15/02/13

View Document

29/01/1329 January 2013 CURRSHO FROM 31/12/2013 TO 05/04/2013

View Document

18/12/1218 December 2012 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