FIRST COLUMBUS LLP

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

26/05/1626 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 22/09/15

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 ANNUAL RETURN MADE UP TO 22/09/14

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

14/08/1314 August 2013 SECOND FILING FOR FORM LLTM01

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RABER

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN NUTTALL

View Document

28/09/1128 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS FAWCUS CRAWFORD / 28/09/2011

View Document

28/09/1128 September 2011 ANNUAL RETURN MADE UP TO 22/09/11

View Document

28/09/1128 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATRINA JEAN PEREZ / 28/09/2011

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/12/1014 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST COLUMBUS INVESTMENTS LIMITED / 22/09/2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 22/09/10

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN NUTTALL / 22/09/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KATRINA JEAN PEREZ / 22/09/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS FAWCUS CRAWFORD / 22/09/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL PLETA RABER / 22/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 LLP MEMBER APPOINTED CHRISTOPHER THOMAS FAWCUS CRAWFORD

View Document

14/04/1014 April 2010 LLP MEMBER APPOINTED KATRINA JEAN PEREZ

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, LLP MEMBER KINGSLEY WILSON

View Document

13/10/0913 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / KINGSLEY DEREK WILSON / 01/05/2009

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

06/04/096 April 2009 LLP MEMBER APPOINTED MICHAEL PLETA RABER

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 08/09/08

View Document

11/09/0811 September 2008 MEMBER'S PARTICULARS FIRST COLUMBUS INVESTMENTS LIMITED

View Document

11/09/0811 September 2008 LLP MEMBER GLOBAL JOHN NUTTALL DETAILS CHANGED BY FORM RECEIVED ON 10-09-2008 FOR LLP OC304550

View Document

11/09/0811 September 2008 MEMBER'S PARTICULARS JOHN NUTTALL

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0818 April 2008 CURRSHO FROM 31/08/2007 TO 31/03/2007

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON GREATER LONDON EC2M 1NH

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 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