CANMORE PROPERTY SYNDICATE LLP

Company Documents

DateDescription
29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SO3002760006

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 ANNUAL RETURN MADE UP TO 02/10/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 02/10/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN CLARKE

View Document

23/04/1423 April 2014 CORPORATE LLP MEMBER APPOINTED TS ISOSCELI PROPERTY LIMITED

View Document

23/04/1423 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MERITY / 01/04/2014

View Document

23/04/1423 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS FINNEGAN / 01/04/2014

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID PEEBLES

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID THOMSON

View Document

17/04/1417 April 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 ANNUAL RETURN MADE UP TO 02/10/13

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER MARGOT DIXON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN DIXON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ANNE DIXON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER PADRAIC DIXON

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 02/10/12

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, LLP MEMBER FRANK FINNEGAN

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 ANNUAL RETURN MADE UP TO 02/10/11

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MACGREGOR THOMSON / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS FINNEGAN / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FRANK FINNEGAN / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARGOT MARY DIXON / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PADRAIC DIXON / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PEEBLES / 04/10/2010

View Document

21/10/1021 October 2010 ANNUAL RETURN MADE UP TO 02/10/10

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARY DIXON / 04/10/2010

View Document

21/10/1021 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MERITY / 04/10/2010

View Document

15/05/1015 May 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 5

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 ANNUAL RETURN MADE UP TO 02/10/09

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

19/09/0719 September 2007 AUDITOR'S RESIGNATION

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/04/0628 April 2006 PARTIC OF MORT/CHARGE *****

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 NON-DESIGNATED MEMBERS ALLOWED

View Document

02/11/042 November 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

06/07/046 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 PARTIC OF MORT/CHARGE *****

View Document

19/03/0419 March 2004 PARTIC OF MORT/CHARGE *****

View Document

18/03/0418 March 2004 PARTIC OF MORT/CHARGE *****

View Document

05/01/045 January 2004 NEW MEMBER APPOINTED

View Document

05/01/045 January 2004 NEW MEMBER APPOINTED

View Document

02/10/032 October 2003 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