BEYOND BUDGETING PARTNERSHIP LLP

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

09/08/139 August 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 ANNUAL RETURN MADE UP TO 29/07/12

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JEREMY HOPE

View Document

18/11/1118 November 2011 LLP MEMBER APPOINTED MRS SARAH FRANCES BUNCE

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, LLP MEMBER HOPE ASSOCIATES

View Document

05/09/115 September 2011 LLP MEMBER APPOINTED MR JEREMY DAVIDSON HOPE

View Document

05/09/115 September 2011 ANNUAL RETURN MADE UP TO 29/07/11

View Document

05/09/115 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER GEORGE BUNCE / 05/09/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 29/07/10

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 MEMBER RESIGNED JOHN FRASER

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
37 ST THOMAS STREET
LYMINGTON
HAMPSHIRE
SO41 9NE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW MEMBER APPOINTED

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

27/08/0327 August 2003 MEMBER RESIGNED

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/07/0229 July 2002 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