X PROPERTIES LLP

Company Documents

DateDescription
02/03/172 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/162 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM BELMORE PARK BELMORE LANE UPHAM SOUTHAMPTON SO32 1HQ

View Document

18/11/1518 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1518 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/11/1518 November 2015 DETERMINATION FOR LLPS

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 ANNUAL RETURN MADE UP TO 17/12/14

View Document

11/03/1411 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 17/12/13

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 17/12/12

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED EMMA JANE ROBINSON

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 17/12/11

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MANN

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 6 GROSVENOR STREET LONDON W1K 4PZ

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

13/01/1113 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STUART ALEC ROBINSON / 10/05/2010

View Document

13/01/1113 January 2011 ANNUAL RETURN MADE UP TO 17/12/10

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

28/01/1028 January 2010 ANNUAL RETURN MADE UP TO 17/12/09

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 LLP MEMBER GLOBAL STUART ROBINSON DETAILS CHANGED BY FORM RECEIVED ON 23-04-2009 FOR LLP OC309744

View Document

27/04/0927 April 2009 LLP MEMBER GLOBAL STUART ROBINSON DETAILS CHANGED BY FORM RECEIVED ON 23-04-2009 FOR LLP OC305903

View Document

27/04/0927 April 2009 LLP MEMBER GLOBAL STUART ROBINSON DETAILS CHANGED BY FORM RECEIVED ON 23-04-2009 FOR LLP OC307479

View Document

27/04/0927 April 2009 LLP MEMBER GLOBAL STUART ROBINSON DETAILS CHANGED BY FORM RECEIVED ON 23-04-2009 FOR LLP OC316012

View Document

27/04/0927 April 2009 MEMBER'S PARTICULARS STUART ROBINSON

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 23 BERKELEY SQUARE MAYFAIR LONDON W1J 6HE

View Document

01/11/061 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 17/12/05

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

06/06/056 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 MEMBER'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 MEMBER S A ROBINSON DETAILS CHANGED BY FORM RECEIVED ON 290405 FOR LLP OC307479

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information