TIMES SQUARE PARTNERS LLP

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER DEAN MARSDEN

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN MORTON

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MEE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN SMITH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER LYNN VALLANCE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP COATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER SUSAN MOORES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MORETON

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON HIGNETT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HAWKINS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL BREEN

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER EILEEN COLCLOUGH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER GAIL EATON

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ANGELA HANCOCK

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MRS ANGELA HANCOCK

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR TIMOTHY WARD

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MS SUSAN MOORES

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR STEPHEN MORETON

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR SIMON HIGNETT

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR ROBERT HAWKINS

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR PHILIP COATES

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR PAUL BREEN

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MRS LYNN VALLANCE

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR JOHN SMITH

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MS GAIL EATON

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MS EILEEN COLCLOUGH

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR DOUGLAS MEE

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR DEAN MARSDEN

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR BENJAMIN MORTON

View Document

11/03/1911 March 2019 CESSATION OF ANGELA HANCOCK AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WARD

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER LYNN VALLANCE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN SMITH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN MORTON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MEE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HAWKINS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DEAN MARSDEN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON HIGNETT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ANGELA HANCOCK

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GAIL EATON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL BREEN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP COATES

View Document

11/03/1911 March 2019 CESSATION OF PAUL BREEN AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF PHILIP COATES AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF GAIL EATON AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF TIMOTHY WARD AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF DOUGLAS MEE AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF LYNN VALLANCE AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF JOHN SMITH AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF BENJAMIN MORTON AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF DEAN MARSDEN AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF SIMON HIGNETT AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF ROBERT HAWKINS AS A PSC

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HAWKINS

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN VALLANCE

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, LLP MEMBER KELLY ROBINSON

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WARD

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HIGNETT

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP COATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BREEN

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HANCOCK

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MARSDEN

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MEE

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MORTON

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR SIMON HIGNETT

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR PHILIP COATES

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR PAUL BREEN

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MS ANGELA HANCOCK

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR DEAN MARSDEN

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR DOUGLAS MEE

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR BENJAMIN MORTON

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR ROBERT HAWKINS

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MS LYNN VALLANCE

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MS KELLY ROBINSON

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR JOHN SMITH

View Document

18/06/1818 June 2018 LLP MEMBER APPOINTED MR TIMOTHY WARD

View Document

13/03/1813 March 2018 CURREXT FROM 01/07/2017 TO 30/06/2018

View Document

12/03/1812 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 PREVSHO FROM 31/05/2018 TO 01/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM TIMES SQUARE CAROLINE STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST13 1DB ENGLAND

View Document

11/05/1611 May 2016 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