TRUE POTENTIAL ADVISER SERVICES LLP

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Gregg Lang as a member on 2025-01-14

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Mark Henderson as a member on 2024-12-31

View Document

16/10/2416 October 2024 Appointment of Mr Benjamin Lee Thorpe as a member on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Daniel George Harrison as a member on 2024-10-11

View Document

16/10/2416 October 2024 Member's details changed for True Potential Llp on 2024-10-11

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/03/246 March 2024 Termination of appointment of David George Harrison as a member on 2023-10-26

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Satisfaction of charge OC3266070007 in full

View Document

27/01/2227 January 2022 Satisfaction of charge OC3266070006 in full

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, LLP MEMBER NEIL JOHNSON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3266070005

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3266070004

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3266070006

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3266070005

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 SECOND FILING FOR FORM LLTM01

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL BOND

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, LLP MEMBER EARL GLASGOW

View Document

14/01/1414 January 2014 CORPORATE LLP MEMBER APPOINTED TRUE POTENTIAL LLP

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, LLP MEMBER THE HARRISON FOUNDATION

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EARL WILLIAM GLASGOW / 21/10/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL GEORGE HARRISON / 21/10/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, LLP MEMBER THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED

View Document

30/10/1330 October 2013 LLP MEMBER APPOINTED MR PAUL NICHOLAS BOND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JOANNE REILING

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DARREN MYHILL

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMIE SEXTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LEE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CARTWRIGHT

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JOY CATHERWOOD

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER LAURA ROBINSON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID PELLS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JULIAN BINGLE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER GILL THORNTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER STEVEN THORNTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER SEAN MATTHEWS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL HOWIESON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN SHARKETT

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER LEIGH-ANNE BASARABA

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID REID

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD TAYLOR

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW REDHEAD

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GRAHAM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL MORTIMER

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DARYL GADDI

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE LONGSTAFF

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MCLEOD

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS REDFERN

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID BLACK

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER KARL BOOTH

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID GRACIE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER GLYN JOHNSTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL OUTTERSIDE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL REILING

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ROTHERHAM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GIBSON LEE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL MABIN

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES HEATON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JOANNE TUCKER

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER KEITH MCDONALD

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER BRIAN SUDWEEKS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID JOHNSTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BROWN

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL WATTS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ADAM ANDERSON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DIANNE PATTISON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER JONES

View Document

18/07/1318 July 2013 LLP MEMBER APPOINTED MR RUSSELL HOWIESON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY TAYLOR

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3266070004

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS GILL DOORN BRYANT / 25/03/2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WRIGHT

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOANNE HOUGHTON / 25/03/2013

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CHARLES JACKSON

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED TRUE POTENTIAL LLP CERTIFICATE ISSUED ON 15/01/13

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK HOBSON

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, LLP MEMBER KAY ROBINSON

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, LLP MEMBER RUSAK PATRYCJA

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED MR CHARLES GRANT JACKSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER SAWLEY

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED MISS LAURA JANE ROBINSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID LOXHAM

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE CHAMBERS

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, LLP MEMBER NICOLA ROUTLEDGE

View Document

03/07/123 July 2012 LLP MEMBER APPOINTED MRS LEIGH-ANNE BASARABA

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WATERFRONT 4 NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NY

View Document

24/04/1224 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK SCUDDER

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS MICHELLE MARIE CHAMBERS / 04/04/2012

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL MCANELLY

View Document

04/04/124 April 2012 LLP MEMBER APPOINTED MR MARK HOBSON

View Document

04/04/124 April 2012 LLP MEMBER APPOINTED MR MARK SCUDDER

View Document

04/04/124 April 2012 LLP MEMBER APPOINTED MR CHRISTOPHER GRAHAM

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN PAUL JONES

View Document

17/01/1217 January 2012 LLP MEMBER APPOINTED MR KEITH WILLIAM MCDONALD

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR DARREN MYHILL

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MISS MARIE MICHELLE CHAMBERS

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR STEPHEN JOHN LEE

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR DAVID PHILIP BLACK

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS MARIE MICHELLE CHAMBERS / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR TIMOTHY RONALD TAYLOR

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR ANDREW WRIGHT

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED MR ANDREW ROTHERHAM

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLARKE

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MISS KAY SUZANNE ROBINSON

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR RICHARD TAYLOR

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR DAVID LOXHAM

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR MATTHEW CARTWRIGHT

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KARL BOOTH / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE HOUGHTON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS REDFERN / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GLYN JOHNSTON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES THOMAS HEATON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CLARKE / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MCANELLY / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAMIAN GIBSON LEE / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM FRASER MCLEOD / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOY KRISTINA HALL / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NICHOLAS BINGLE / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID SHARKETT / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GRACIE / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN ROY MATTHEWS / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN DEAN SUDWEEKS / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID REID / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM ANDERSON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL MABIN / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE ALLAN SEXTON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL WATTS / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARYL GADDI / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JULIAN BROWN / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN NORMAN THORNTON / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD OUTTERSIDE / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GILL DOORN BRYANT / 08/03/2011

View Document

08/03/118 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED / 08/03/2011

View Document

08/03/118 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE HARRISON FOUNDATION / 08/03/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD MORTIMER / 08/03/2011

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

09/11/109 November 2010 LLP MEMBER APPOINTED RUSAK PATRYCJA

View Document

09/11/109 November 2010 LLP MEMBER APPOINTED NICOLA ROUTLEDGE

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED ALEXANDER SAWLEY

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED CLAIRE LONGSTAFF

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED MICHAEL JAMES ROBERT REILING

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED JOANNE TUCKER

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED DAVID ARTHUR PELLS

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID REID / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAMIAN GIBSON LEE / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GLYN JOHNSTON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE ALLAN SEXTON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CLARKE / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ANDREW JOHNSON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW IAN REDHEAD / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KARL BOOTH / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HENDERSON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD MORTIMER / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL WATTS / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GILL DOORN BRYANT / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE HOUGHTON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS REDFERN / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EARL GLASGOW / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL MABIN / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID SHARKETT / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MCANELLY / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN NORMAN THORNTON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DARYL GADDI / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM ANDERSON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JULIAN BROWN / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES THOMAS HEATON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD OUTTERSIDE / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NICHOLAS BINGLE / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE HARRISON / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM FRASER MCLEOD / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOY KRISTINA HALL / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GRACIE / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN ROY MATTHEWS / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN DEAN SUDWEEKS / 01/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL GEORGE HARRISON / 01/03/2010

View Document

25/03/1025 March 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

25/03/1025 March 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

04/02/104 February 2010 LLP MEMBER APPOINTED DIANNE ELIZABETH PATTISON

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

20/03/0920 March 2009 LLP MEMBER APPOINTED THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED

View Document

13/11/0813 November 2008 MEMBER RESIGNED MICHAEL WHITEHOUSE

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 MEMBER RESIGNED ANDREW GIBBS

View Document

04/09/084 September 2008 LLP MEMBER APPOINTED GILL DOORN BRYANT

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS NEIL JOHNSON

View Document

26/08/0826 August 2008 LLP MEMBER GLOBAL NEIL JOHNSON DETAILS CHANGED BY FORM RECEIVED ON 22-08-2008 FOR LLP OC332585

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS DARYL GADDO

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED NICHOLAS DAMIAN GIBSON LEE

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED ADAM ANDERSON

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED GLYN JOHNSTON

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED PAUL MCANELLY

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED DARYL GADDO

View Document

16/07/0816 July 2008 LLP MEMBER APPOINTED RUSSELL MABIN

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

25/02/0825 February 2008 MEMBER RESIGNED RICHARD WALLS

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED STEVEN NORMAN THORNTON

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED JAMIE ALLAN SEXTON

View Document

25/01/0825 January 2008 MEMBER RESIGNED

View Document

25/01/0825 January 2008 NEW MEMBER APPOINTED

View Document

13/12/0713 December 2007 MEMBER RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1SB

View Document

23/07/0723 July 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

04/05/074 May 2007 NEW MEMBER APPOINTED

View Document

08/03/078 March 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