SIMPLICITY PARTNERSHIP LLP

Company Documents

DateDescription
07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER KEVIN RODDY

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER KEVIN RODDY

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
6-8 EMERALD STREET
LONDON
WC1N 3QA
UNITED KINGDOM

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MARY PIZZEY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, LLP MEMBER GETHIN TASKER

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY SHAKIBAI

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JESSICA REILLY

View Document

13/12/1213 December 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

11/07/1211 July 2012 LLP MEMBER APPOINTED GETHIN TASKER

View Document

11/07/1211 July 2012 LLP MEMBER APPOINTED ASHLEY SHAKIBAI

View Document

11/07/1211 July 2012 LLP MEMBER APPOINTED ASHLEY SHAKIBAI

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
6-8 EMERALD STREET
LONDON
WC1N 3QA
UNITED KINGDOM

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED MARY PIZZEY

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED JESSICA REILLY

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED KEVIN RODDY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID ZIMMER

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
C/O ALISTAIR MOORE
6-8 SIMPLICITY
6-8 EMERALD STREET
LONDON
WC1N 3QA
UNITED KINGDOM

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR MOORE

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM WOODSIDE COTTAGE BLUEYS FARM FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HT

View Document

12/01/1212 January 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED DAVID ZIMMER

View Document

09/02/119 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PROFESSOR SIMON COLLINSON / 03/02/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, LLP MEMBER GRAEME AUSTIN

View Document

08/02/118 February 2011 LLP MEMBER APPOINTED ALISTAIR JOHN MOORE

View Document

08/02/118 February 2011 LLP MEMBER APPOINTED MELVIN GROERGE WILLIAM JAY

View Document

29/12/1029 December 2010 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