THE AARONITE PARTNERSHIP LLP

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/2030 April 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JEREMY JENSEN

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 05/05/16

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL THOMPSON

View Document

21/08/1521 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SEAN SULLIVAN

View Document

12/05/1512 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT IAIN LYNAM / 15/05/2012

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

27/05/1127 May 2011 LLP MEMBER APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN

View Document

27/05/1127 May 2011 LLP MEMBER APPOINTED SEAN PATRICK SULLIVAN

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED MR STEVEN JOHN PARKINSON

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 05/05/10

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED PAUL HUGH THOMPSON

View Document

11/08/0911 August 2009 LLP MEMBER APPOINTED JOHN DOUGLAS SALMON

View Document

03/06/093 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/05/095 May 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