QUORUM DEVELOPER (MP3.5) LLP

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM THE BONDING WAREHOUSE TERRY AVENUE YORK NORTH YORKSHIRE YO1 6FA

View Document

29/08/1729 August 2017 LLP MEMBER APPOINTED MRS DENISE SUSANNE DAVIS

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, LLP MEMBER QUORUM 2006 LLP

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 03/08/15

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN GEOFFREY DAVIS / 04/06/2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 03/08/14

View Document

04/08/144 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUORUM 2006 LLP / 04/06/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 4 STATION BUSINESS PARK HOLGATE PARK DRIVE YORK YO26 4GB

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER QUORUM HOLDINGS 2006 LLP

View Document

03/04/143 April 2014 LLP MEMBER APPOINTED STEVEN GEOFFREY DAVIS

View Document

06/03/146 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 03/08/13

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 03/08/12

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUORUM 2006 LLP / 03/08/2011

View Document

12/08/1112 August 2011 ANNUAL RETURN MADE UP TO 03/08/11

View Document

12/08/1112 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUORUM HOLDINGS 2006 LLP / 03/08/2011

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/09/109 September 2010 ANNUAL RETURN MADE UP TO 03/08/10

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

23/08/0623 August 2006 MEMBER RESIGNED

View Document

23/08/0623 August 2006 MEMBER RESIGNED

View Document

03/08/063 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