WEIRABLE LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from 1 Church Mews 35 Church Road Dundonald Belfast BT16 2LQ Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast County Antrim BT2 8FD on 2025-09-03 |
14/08/2514 August 2025 New | Satisfaction of charge 4 in full |
14/08/2514 August 2025 New | Satisfaction of charge 3 in full |
22/05/2522 May 2025 | Order of court to wind up |
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Appointment of Ethanna Developments Limited as a member on 2022-01-01 |
19/05/2219 May 2022 | Termination of appointment of Sandymount Close Management Co. Ltd as a member on 2022-01-01 |
04/02/224 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, LLP MEMBER LEZA ROYAL |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 98 CIRCULAR ROAD BELFAST N IRELAND CO ANTRIM BT4 2GE |
21/02/1821 February 2018 | LLP MEMBER APPOINTED MR CLARKE KENNEDY |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
07/12/167 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / LEZA DAWN FRASER / 01/01/2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | ANNUAL RETURN MADE UP TO 20/09/15 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | ANNUAL RETURN MADE UP TO 20/09/14 |
15/10/1315 October 2013 | ANNUAL RETURN MADE UP TO 20/09/13 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, LLP MEMBER JASON MEADOWS |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1221 September 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LEZA DAWN FRASER / 21/09/2011 |
21/09/1221 September 2012 | ANNUAL RETURN MADE UP TO 20/09/12 |
22/02/1222 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LEZA DAWN FRASER / 21/09/2010 |
03/02/123 February 2012 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FERGUSON PROPERTY DEVELOPMENT LLP / 21/09/2010 |
03/02/123 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LEZA DAWN FRASER / 21/09/2010 |
03/02/123 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON BRYAN MEADOWS / 21/09/2010 |
03/02/123 February 2012 | ANNUAL RETURN MADE UP TO 20/09/11 |
31/12/1131 December 2011 | DISS40 (DISS40(SOAD)) |
30/12/1130 December 2011 | FIRST GAZETTE |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/10/101 October 2010 | ANNUAL RETURN MADE UP TO 20/09/10 |
03/09/103 September 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
09/06/109 June 2010 | CORPORATE LLP MEMBER APPOINTED FERGUSON PROPERTY DEVELOPMENT LLP |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/05/1013 May 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON BRYAN MEADOWS / 10/04/2010 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, LLP MEMBER CAMARDEN LIMITED |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, LLP MEMBER CLARKE KENNEDY |
11/02/1011 February 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 |
05/11/095 November 2009 | ANNUAL RETURN MADE UP TO 26/09/09 |
26/07/0926 July 2009 | ABBREVIATED ACCOUNTS 30/09/2008 |
23/02/0923 February 2009 | APPOINTMENT OF A MEMBER |
27/11/0827 November 2008 | ANNUAL RETURN 26/9/2008 |
23/05/0823 May 2008 | ANNUAL ACCOUNTS 30/9/2007 |
21/05/0821 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE |
12/05/0812 May 2008 | APPOINTMENT OF A MEMBER |
17/04/0717 April 2007 | PARTS OF MORTGAGE OR CHARGE |
20/11/0620 November 2006 | PARTS OF MORTGAGE OR CHARGE |
20/11/0620 November 2006 | PARTS OF MORTGAGE OR CHARGE |
20/11/0620 November 2006 | PARTS OF MORTGAGE OR CHARGE |
11/10/0611 October 2006 | TERMINATION OF A MEMBER |
11/10/0611 October 2006 | TERMINATION OF A MEMBER |
04/10/064 October 2006 | CHANGE IN SITUATION |
04/10/064 October 2006 | APPOINTMENT OF A MEMBER |
04/10/064 October 2006 | APPOINTMENT OF A MEMBER |
26/09/0626 September 2006 | INCORPORATION DOCS |
More Company Information
Recently Viewed
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