THE COUNTING HOUSE PARTNERSHIP LLP

Company Documents

DateDescription
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
C/O MBI COAKLEY LTD
SECOND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET
GUILDFORD
SURREY
GU1 3HE

View Document

15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
RECTORY HOUSE MAIN STREET
BECKLEY
RYE
EAST SUSSEX
TN31 6RS
ENGLAND

View Document

23/03/1223 March 2012 DETERMINATION FOR LLPS

View Document

23/03/1223 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1216 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1216 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1113 December 2011 CORPORATE LLP MEMBER APPOINTED PROTEM BECKLEY LIMITED

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WORRALL

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
6 HANOVER ROAD
TUNBRIDGE WELLS
KENT
TN1 1EY

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CARTER

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVANS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES BRADNEY

View Document

27/06/1127 June 2011 ANNUAL RETURN MADE UP TO 25/04/11

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CARTER / 01/04/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 MEMBER'S PARTICULARS JAMES PRESTON BRADNEY LOGGED FORM

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 LLP MEMBER APPOINTED JOHN MERLIN GEORGE BRADNEY

View Document

25/07/0725 July 2007 NEW MEMBER APPOINTED

View Document

25/07/0725 July 2007 NEW MEMBER APPOINTED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 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