APACHE HOUSE LLP

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Application to strike the limited liability partnership off the register

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 LLP MEMBER APPOINTED CLAIRE LOUISE ENGLISH

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WESTWOOD

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/01/1925 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH FERDINAND CORRE / 21/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FERDINAND CORRE / 21/01/2019

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER FAYE BRITTON

View Document

19/12/1719 December 2017 LLP MEMBER APPOINTED BENJAMIN WESTWOOD

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH FERDINAND CORRE / 19/01/2017

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 22/01/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 22/01/14

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 22/01/13

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED FAYE MARIE BRITTON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER SIMON ARMITAGE

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 ANNUAL RETURN MADE UP TO 22/01/12

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 ANNUAL RETURN MADE UP TO 22/01/11

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PETER ARMITAGE / 21/01/2011

View Document

12/10/1012 October 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/01/1022 January 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