SPYGLASS PROPERTIES NO.2 LLP

Company Documents

DateDescription
20/05/1520 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHESTERMAN MANAGEMENT LIMITED / 28/08/2014

View Document

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

02/02/152 February 2015 ANNUAL RETURN MADE UP TO 14/11/14

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, LLP MEMBER CHESTERMAN GP LIMITED

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM
SUITE 1 STEVENSON HOUSE ST CHRISTOPHERS GREEN
HASLEMERE
SURREY
GU27 1BX

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 14/11/13

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 14/11/12

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 LLP MEMBER APPOINTED MR MARK CUTTER

View Document

27/01/1227 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES MANNING / 27/01/2012

View Document

27/01/1227 January 2012 30/11/10 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 14/11/11

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 LLP MEMBER APPOINTED MRS SUSAN MANNING

View Document

21/04/1121 April 2011 LLP MEMBER APPOINTED MR SALEEM KHATRI

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR BLAKE IVOR POWELL

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR CHARLES SPENCER PORTER

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR PHILIP MIZON

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR JAMES GEERS

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR LEE JAMES PAGE

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR GLENN JONATHAN LINDFIELD

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR ROBERT WILLIAM OSBOURNE

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR RAY BULL

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR SIMON JAMES MANNING

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR TERENCE ROBERT JOSEPH BOND

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR ROGER MANNING

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR JON ANDREWS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, LLP MEMBER REDWONDER LIMITED

View Document

18/04/1118 April 2011 ANNUAL RETURN MADE UP TO 14/11/10

View Document

18/04/1118 April 2011 CORPORATE LLP MEMBER APPOINTED CHESTERMAN GP LIMITED

View Document

18/04/1118 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHESTERMAN MANAGEMENT LIMITED / 09/03/2010

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 14/11/09

View Document

03/11/093 November 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

06/10/096 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
55 STATION APPROACH
HAYES
BROMLEY
KENT
BR2 7EB

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
STEVENSON HOUSE
ST CHRISTOPHERS GREEN
HASLEMERE
SURREY
GB27 1BX

View Document

25/03/0825 March 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/03/0822 March 2008 ANNUAL RETURN MADE UP TO 30/11/07

View Document

12/03/0812 March 2008 MEMBER'S PARTICULARS REDWONDER LIMITED

View Document

12/03/0812 March 2008 MEMBER'S PARTICULARS CHESTERMAN MANAGEMENT LIMITED

View Document

12/03/0812 March 2008 LLP MEMBER GLOBAL CHESTERMAN MANAGEMENT LIMITED DETAILS CHANGED BY FORM RECEIVED ON 06-03-2008 FOR LLP OC321010

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 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