FDL 2 LLP

Company Documents

DateDescription
12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM
129 POOLE ROAD
WESTBOURNE
BOURNEMOUTH
DORSET
BH4 9BG

View Document

27/11/1427 November 2014 ANNUAL RETURN MADE UP TO 03/11/14

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 ANNUAL RETURN MADE UP TO 03/11/13

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 ANNUAL RETURN MADE UP TO 03/11/12

View Document

19/12/1219 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MYLES BRIDGES / 01/11/2012

View Document

19/12/1219 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 01/11/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA MARIAN PARKER / 01/11/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GAEL ROSEMARY RADCLYFFE / 01/11/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE ELIZABETH COLWYN FOULKES / 01/11/2012

View Document

03/12/123 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA O'REILLY / 01/11/2012

View Document

30/11/1230 November 2012 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

15/11/1215 November 2012 LLP MEMBER APPOINTED MARK STEPHEN EVERTON

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED PATRICIA MARIAN PARKER

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED CHRISTINE MARY WEBB

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED JANE ELIZABETH HENTY

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED RICHARD DAVID BOTTERILL

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED FRANCES ANGELA THOMAS

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED ROBERT SULLIVAN THOMAS

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED ANNE ELIZABETH COLWYN FOULKES

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED EMMA O'REILLY

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED GAEL ROSEMARY RADCLYFFE

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED SIMON ANDREW HENTY

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED DOROTHY BRIDGES

View Document

03/11/113 November 2011 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