CARNEGIE PROPERTY PARTNERS LLP

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the limited liability partnership off the register

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 12/11/14

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
6.6 BEDFORD HOUSE
69-79 FULHAM HIGH STREET
LONDON
SW6 3JW
UNITED KINGDOM

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
8TH FLOOR
WESTMINSTER CITY HALL 64 VICTORIA STREET
LONDON
SW1E 6QP

View Document

02/01/142 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CPP HOUSES LLP / 09/12/2013

View Document

02/01/142 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARNEGIE CAPITAL PARTNERS LTD / 09/12/2013

View Document

03/12/133 December 2013 ANNUAL RETURN MADE UP TO 12/11/13

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1221 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CPP HOUSES LLP / 08/08/2012

View Document

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

View Document

21/11/1221 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARNEGIE CAPITAL PARTNERS LTD / 08/08/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 8TH FLOOR 1 WARWICK ROW LONDON SW1E 5ER

View Document

21/12/1121 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

09/12/119 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CPP HOUSES LLP / 01/10/2011

View Document

09/12/119 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARNEGIE CAPITAL PARTNERS LTD / 01/10/2011

View Document

09/12/119 December 2011 ANNUAL RETURN MADE UP TO 12/11/11

View Document

09/12/119 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARNEGIE / 01/10/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM SUITE 508 20 PALACE STREET LONDON SW1E 5BA

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/03/1128 March 2011 CORPORATE LLP MEMBER APPOINTED BOSBERG INVESTMENTS LIMITED

View Document

28/03/1128 March 2011 CORPORATE LLP MEMBER APPOINTED CPP HOUSES LLP

View Document

22/12/1022 December 2010 ANNUAL RETURN MADE UP TO 12/11/10

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED CARNEGIE MANAGEMENT LLP CERTIFICATE ISSUED ON 12/10/10

View Document

12/11/0912 November 2009 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