CELSIUS PARC PROPERTIES LLP

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

16/03/2216 March 2022 Application to strike the limited liability partnership off the register

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018

View Document

27/03/1827 March 2018 CESSATION OF BETA (INTERNATIONAL) LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LAWRENCE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/03/1827 March 2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 ANNUAL RETURN MADE UP TO 10/03/16

View Document

27/10/1527 October 2015 LLP MEMBER APPOINTED MRS DANIELLE ELIZABETH CRAWFORD

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, LLP MEMBER STUART HANCOCK

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3987460001

View Document

10/03/1510 March 2015 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