AFFINITY PROPERTY PARTNERS LLP

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2219 December 2022 Satisfaction of charge 1 in full

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the limited liability partnership off the register

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

03/04/193 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER COWIE / 28/03/2019

View Document

03/04/193 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BYSTONE ESTATES LIMITED / 28/03/2019

View Document

03/04/193 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN HOWISON / 28/03/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER COWIE / 28/03/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM BALTIC CHAMBERS, 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN HOWISON / 30/11/2018

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 CORPORATE LLP MEMBER APPOINTED ARDMORAY LMITED

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN BARCLAY

View Document

17/11/1517 November 2015 ANNUAL RETURN MADE UP TO 26/10/15

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 26/10/14

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 26/10/13

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 26/10/12

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR STEVEN ALEXANDER COWIE

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/11/1117 November 2011 ANNUAL RETURN MADE UP TO 26/10/11

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BYSTONE ESTATES LIMITED / 27/05/2010

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 26/10/10

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY ALLAN HOWISON / 26/10/2009

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GEORGE GRAHAM BARCLAY / 26/10/2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 75 BOTHWELL STREET GLASGOW G2 6TS

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/12/0914 December 2009 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

08/12/098 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GEORGE GRAHAM BARCLAY / 26/10/2009

View Document

08/12/098 December 2009 ANNUAL RETURN MADE UP TO 26/10/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 26/10/08

View Document

15/01/0915 January 2009 LLP MEMBER APPOINTED BYSTONE ESTATES LIMITED

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 26/10/07

View Document

31/08/0731 August 2007 PARTIC OF MORT/CHARGE *****

View Document

14/08/0714 August 2007 PARTIC OF MORT/CHARGE *****

View Document

03/11/063 November 2006 MEMBER RESIGNED

View Document

03/11/063 November 2006 MEMBER RESIGNED

View Document

03/11/063 November 2006 NEW MEMBER APPOINTED

View Document

03/11/063 November 2006 NEW MEMBER APPOINTED

View Document

26/10/0626 October 2006 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