YORKSHIRE PROPERTY OPTIONS LLP

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/154 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 13/04/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

16/01/1516 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JAYNE GRUNSHAW / 16/05/2014

View Document

16/01/1516 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE CARPENTER / 15/05/2014

View Document

09/07/149 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE CARPENTER / 03/05/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
25 STANNINGLEY ROAD LEEDS
WEST YORKSHIRE
LS12 1AS
UNITED KINGDOM

View Document

09/07/149 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 03/05/2014

View Document

09/07/149 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN HAGUE / 03/05/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE CARPENTER / 22/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
THE MILL @ SCOTT HALL
44 POTTERNEWTON MOUNT
LEEDS
WEST YORKSHIRE
LS7 2DR

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 22/04/2014

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 11/04/14

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 LLP MEMBER APPOINTED MR JAMIE ROBERT MADILL

View Document

17/04/1317 April 2013 ANNUAL RETURN MADE UP TO 11/04/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 3 151A OTLEY OLD ROAD LEEDS WEST YORKSHIRE LS16 6HN

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 05/09/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE CARPENTER / 05/09/2012

View Document

28/06/1228 June 2012 ANNUAL RETURN MADE UP TO 11/04/12

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 LLP MEMBER APPOINTED NICHOLAS HAGUE

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 11/04/11

View Document

11/04/1011 April 2010 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