IUP 2 LLP

Company Documents

DateDescription
15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

05/02/255 February 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

05/02/255 February 2025 Location of register of charges has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

04/05/234 May 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

13/01/2213 January 2022 Satisfaction of charge OC3764520001 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

07/05/207 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

07/05/207 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

07/05/207 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

07/05/207 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3764520003

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

27/03/1927 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/05/188 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

26/03/1826 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWINCCO 1183 LIMITED

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTO UNIVERSITY PARTNERSHIPS LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3764520002

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/07/1626 July 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SEAN GRANT

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER STEVEN SMALE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER STUART HOLMES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SCOTT MCLAREN-MORETON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JEREMY LINDLEY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID AMOR

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HEALY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY O'BRIEN

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER CLIVE CRAWFORD

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SAMUEL JONES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY WEBSTER

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER XENIA WALTERS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BRIDGET WHITE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER PATRICK BIRD

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GORDON LUNAN

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DEAN CAMBRIDGE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN SYKES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER TUUKKA HINTTULA

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, LLP MEMBER RUTH GEE

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED MR SEAN PATRICK GRANT

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED MR CLIVE WILSON CRAWFORD

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED PATRICK XAVIER BIRD

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED GORDON WARD LUNAN

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR JOHN BUCHANAN SYKES

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED DAVID MICHAEL ROBERT AMOR

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MRS XENIA WALTERS

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR GEOFFREY STEPHEN WEBSTER

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED BRIDGET JANE WHITE

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED TUUKKA TANELI HINTTULA

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MS RUTH GEE

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR SCOTT JOHN MCLAREN-MORETON

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED JEREMY CHARLES LINDLEY

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED DEAN CAMBRIDGE

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED TIMOTHY JOSEPH O'BRIEN

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED STEPHEN HEALY

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED STEVEN GEORGE SMALE

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR STUART LANG HOLMES

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR SAMUEL MARK JONES

View Document

22/01/1422 January 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/01/1422 January 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3764520001

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

02/07/132 July 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWINCCO 1183 LIMITED / 01/10/2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM SUSSEX HOUSE GLOUCESTER PLACE BRIGHTON EAST SUSSEX BN1 4BE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, LLP MEMBER NEWINCCO 1184 LIMITED

View Document

14/01/1314 January 2013 CORPORATE LLP MEMBER APPOINTED INTO UNIVERSITY PARTNERSHIPS LIMITED

View Document

03/09/123 September 2012 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

27/06/1227 June 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