CARRONGROVE NHT 2011 LLP

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the limited liability partnership off the register

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 3 in full

View Document

29/06/2329 June 2023 Satisfaction of charge SO3035300004 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 2 in full

View Document

29/06/2329 June 2023 Satisfaction of charge SO3035300005 in full

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-04-30

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SO3035300005

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SO3035300004

View Document

01/10/131 October 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/10/1215 October 2012 SECOND FILING WITH MUD 07/09/12 FOR FORM LLAR01

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

05/10/125 October 2012 CORPORATE LLP MEMBER APPOINTED MACTAGGART & MICKEL HOMES LIMITED

View Document

05/10/125 October 2012 CORPORATE LLP MEMBER APPOINTED FALKIRK COUNCIL

View Document

05/10/125 October 2012 CORPORATE LLP MEMBER APPOINTED SCOTTISH FUTURES TRUST INVESTMENTS LIMITED

View Document

18/07/1218 July 2012 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8JB SCOTLAND

View Document

03/11/113 November 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 3

View Document

02/11/112 November 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

02/11/112 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

21/10/1121 October 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

21/10/1121 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, LLP MEMBER SCOTTISH FUTURES TRUST LIMITED

View Document

18/10/1118 October 2011 CORPORATE LLP MEMBER APPOINTED MACTAGGART & MICKEL HOMES LIMITED

View Document

18/10/1118 October 2011 CORPORATE LLP MEMBER APPOINTED FALKIRK COUNCIL

View Document

07/09/117 September 2011 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