YORKSHIRE INVESTMENT PROPERTY DENISON VENTURES LLP

Company Documents

DateDescription
20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM DUNEIRA PIER ROAD RHU HELENSBURGH G84 8LH UNITED KINGDOM

View Document

28/08/1828 August 2018 NOTICE OF WINDING UP ORDER

View Document

28/08/1828 August 2018 COURT ORDER NOTICE OF WINDING UP

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, LLP MEMBER ALAA JAWAD

View Document

29/04/1629 April 2016 LLP MEMBER APPOINTED MR ALAA JAAFAR JAWAD

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LEE STEVENS

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 16/03/16

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, LLP MEMBER REECE RICHIARDI

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SO3052740002

View Document

23/07/1523 July 2015 ACQUISITION OF A CHARGE / CHARGE CODE SO3052740001

View Document

06/05/156 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LEE BRENDAN / 06/05/2015

View Document

16/03/1516 March 2015 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