ICKORNSHAW PROPERTIES LLP

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

15/03/1815 March 2018 PREVSHO FROM 05/04/2018 TO 31/07/2017

View Document

28/09/1728 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 LLP MEMBER APPOINTED MRS DIANNE MARGARET NOAD

View Document

04/01/174 January 2017 LLP MEMBER APPOINTED CLIVE NOAD

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 04/06/16

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 04/06/15

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 01/09/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
ROCK FARM 1 THE GUNNERY
TARVIN
CHESHIRE
CH3 8BE

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR STUART MARLEY / 01/10/2013

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 01/10/2013

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
ROCK FARM 1 THE GUNNERY
TARVIN
CHESHIRE
CH3 8BE
ENGLAND

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 04/06/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
8 BARTON CLOSE
BRADFORD-ON-AVON
WILTSHIRE
BA15 1EF
UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/06/1313 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 06/06/2012

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 04/06/13

View Document

13/06/1313 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR STUART MARLEY / 06/06/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 01/10/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 HEATHERWAYS TARPORLEY CHESHIRE CW6 0HP UNITED KINGDOM

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR STUART MARLEY / 01/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 01/10/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/06/127 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS. LOUISE HELEN MARLEY / 18/04/2012

View Document

07/06/127 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR STUART MARLEY / 18/04/2012

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 04/06/12

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 7 WOODLAN COURT UTKINTON TARPORLEY CHESHIRE CW6 0LJ

View Document

18/04/1218 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE HELEN MARLEY / 17/04/2012

View Document

18/04/1218 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR STUART MARLEY / 17/04/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 ANNUAL RETURN MADE UP TO 04/06/11

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE HELEN MARLEY / 01/01/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/07/101 July 2010 LLP ANNUAL RETURN ACCEPTED ON 04/06/10

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 04/06/08

View Document

03/04/093 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/08

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

02/12/082 December 2008 PREVSHO FROM 30/06/2008 TO 05/04/2008

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW MEMBER APPOINTED

View Document

26/06/0726 June 2007 NEW MEMBER APPOINTED

View Document

26/06/0726 June 2007 MEMBER RESIGNED

View Document

26/06/0726 June 2007 MEMBER RESIGNED

View Document

04/06/074 June 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