ALL SEASONS COMMUNITY SUPPORT TWO LLP

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the limited liability partnership off the register

View Document

03/04/193 April 2019 COMPANY NAME CHANGED ALL SEASONS COMMUNITY SUPPORT LLP CERTIFICATE ISSUED ON 03/04/19

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, LLP MEMBER KATHRYN WALLER

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE WEBSTER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JULIE WILKINSON

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER LISA SMEDLEY

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA PERRY

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER SALLY SAGE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KATIE PRENDERGAST

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER AMANDA JENNINGS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER BINTA JARJU

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KELLY PARKER

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER HAYLEY SAUNDERS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER JOANNE LIDSTONE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH KIRKHAM

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ROSIE MCCARTNEY-SAMPLES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER SHARON MINTON

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER SARAH MCCLEAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MARY MITCHELL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MARION MANNING

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KATRINA VIDEGRAIN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DAWN TAFT

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER JAQI STEVENS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DOYLE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE CROWE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER DIANE COE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JEAN CAIRNS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER HAZEL BUSHELL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JANICE BOWMAN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY BAILEY

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER DOROTHY ASIEDU

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SUSAN ANDREWS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LISA CUNNINGHAM

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CHLOE HAWKINS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LUKE IXER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JENNY FARMER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER KEITH HARRIS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER HEIDI DUNSTER

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER BEN BOWLES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA SMITH

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER DONNA CHINN

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE FOWLER

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER KAY GORDON

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER GLENN HOUSTON

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN ILES

View Document

24/08/1824 August 2018 LLP MEMBER APPOINTED MRS LISA CUNNINGHAM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE DANIEL GLENN IXER / 16/09/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER KAREN HEALEY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER THERESA SHEENE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JUNE HOPE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ISABELLE SLATER

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 LLP MEMBER APPOINTED MRS THERESA SHEENE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS KAY JEAN GORDON

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS JAQI STEVENS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS JOANNE JOCELYN LIDSTONE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS BINTA KINTEH JARJU

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR GEOFFREY MONTAGUE ROY BAILEY

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS KATRINA VIDEGRAIN

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR WILLIAM DOYLE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MS AMANDA JENNINGS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS SARAH MCCLEAN

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS CHLOE HAWKINS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS SALLY SAGE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS LISA SMEDLEY

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS ISABELLE SLATER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS SUSAN ILES

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS CAROLINE CROWE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS DOROTHY ASIEDU

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS KATIE ANN PRENDERGAST

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS HAYLEY MARIE SAUNDERS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS KATHRYN WALLER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR BEN PEDRO BOWLES

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS HAZEL BUSHELL

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS KAREN JUNE HEALEY

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR GLENN ALAN HOUSTON

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS KELLY PARKER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MS MARY JANE MITCHELL

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MS ELIZABETH KIRKHAM

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS JENNY FARMER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS CHRISTINE FOWLER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS DAWN ESTHER TAFT

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS SUSAN JULIA ANDREWS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS JANICE HAZEL BOWMAN

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS JEAN BERNADETTE CAIRNS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS MARION MANNING

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS DIANE COE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS PATRICIA SMITH

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS SAMANTHA ANN PERRY

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR LUKE DANIEL GLENN IXER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS JUNE PATRICIA HOPE

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS DONNA ANN CHINN

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS HEIDI DUNSTER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS CHRISTINE WEBSTER

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MISS ROSIE INDIA MCCARTNEY-SAMPLES

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MR KEITH HARRIS

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS SHARON LOUISE MINTON

View Document

19/12/1619 December 2016 LLP MEMBER APPOINTED MRS JULIE DAWN WILKINSON

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

26/01/1626 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALL SEASONS (KENT) LTD / 18/12/2015

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED ALL SEASONS & LAURIEM ASSOCIATES LLP CERTIFICATE ISSUED ON 22/01/16

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 LLP MEMBER APPOINTED MRS MARIA BERNADETTE NICHOLLS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, LLP MEMBER LAURIEM COMPLETE CARE LTD

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, LLP MEMBER LAURIEM LLP

View Document

15/07/1515 July 2015 CORPORATE LLP MEMBER APPOINTED LAURIEM COMPLETE CARE LTD

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 7GQ

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM COBDOWN HOUSE LONDON ROAD DITTON AYLESFORD KENT ME20 6DQ

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER TRUDY EDMUNDS

View Document

05/02/145 February 2014 CORPORATE LLP MEMBER APPOINTED ALL SEASONS (KENT) LTD

View Document

21/01/1421 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 09/01/14

View Document

09/01/149 January 2014 COMPANY NAME CHANGED LAURIEM WEST LLP CERTIFICATE ISSUED ON 09/01/14

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED ALL SEASONS ASSOCIATES LLP CERTIFICATE ISSUED ON 14/11/13

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED LAURIEM WEST LLP CERTIFICATE ISSUED ON 11/09/13

View Document

09/01/139 January 2013 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