LOW PLAINS COMBINED HEAT AND POWER LLP

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1830 April 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, LLP MEMBER BAYNARDS INVESTMENTS LIMITED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JOHN OWEN / 19/05/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
DRAKE HOUSE GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AD

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE OWEN

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/06/163 June 2016 LLP MEMBER APPOINTED MR MARK OWEN

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 08/12/15

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTIN WALDER-SMITH

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/139 December 2013 ANNUAL RETURN MADE UP TO 08/12/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
THE ESTATE OFFICE BANKS FARM BOAST LANE
BARCOMBE
LEWES
EAST SUSSEX
BN8 5DY
ENGLAND

View Document

11/12/1211 December 2012 ANNUAL RETURN MADE UP TO 08/12/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 ANNUAL RETURN MADE UP TO 08/12/11

View Document

06/03/126 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAYNARDS INVESTMENTS LIMITED / 22/06/2011

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, LLP MEMBER MARK JONES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, LLP MEMBER CHARLES JONES

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED CHARLES REGINALD COXON JONES

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, LLP MEMBER MARTIN WALDER-SMITH

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED MARK ST JOHN COXON JONES

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED CAROLINE FRANCES OWEN

View Document

08/12/098 December 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