INTEGRA ADVISERS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/223 November 2022 Change of details for Mr Daniel James Brownhill as a person with significant control on 2022-10-29

View Document

03/11/223 November 2022 Member's details changed for Mr Daniel James Brownhill on 2022-10-29

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

06/08/216 August 2021 Member's details changed for Integra Consulting Uk Limited on 2018-10-18

View Document

06/08/216 August 2021 Satisfaction of charge OC3493770002 in full

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ALISON COCLIFF

View Document

26/08/1726 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWNHILL / 21/12/2016

View Document

26/08/1726 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWNHILL / 21/12/2016

View Document

26/08/1726 August 2017 CESSATION OF ALISON LOUISE COCLIFF AS A PSC

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3493770001

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3493770002

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3493770001

View Document

19/05/1619 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 19/10/15

View Document

26/10/1526 October 2015 LLP MEMBER APPOINTED MRS ALISON LOUISE COCLIFF

View Document

24/08/1524 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM UNIT 27 THE CEDARS BARNSLEY ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 4PU

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

30/05/1330 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWNHILL / 21/12/2011

View Document

06/11/116 November 2011 ANNUAL RETURN MADE UP TO 19/10/11

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 ANNUAL RETURN MADE UP TO 19/10/10

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWNHILL / 19/10/2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, LLP MEMBER STUART SEXTON

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN TULLY / 30/09/2010

View Document

19/11/1019 November 2010 CORPORATE LLP MEMBER APPOINTED INTEGRA CONSULTING UK LIMITED

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 4EP

View Document

14/06/1014 June 2010 LLP MEMBER APPOINTED MR DANIEL JAMES BROWNHILL

View Document

14/06/1014 June 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

19/10/0919 October 2009 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