CHESHIRE PROPERTY PARTNERSHIP (2020) LLP

Company Documents

DateDescription
01/07/201 July 2020 COMPANY NAME CHANGED OC333064 LLP CERTIFICATE ISSUED ON 01/07/20

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALWIN CURTIS THOMPSON

View Document

30/05/2030 May 2020 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/03/16 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/03/15 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/03/14 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 COMPANY NAME CHANGED CHESHIRE PROPERTY PARTNERSHIP CERTIFICATE ISSUED ON 30/05/20

View Document

30/05/2030 May 2020 LLP MEMBER APPOINTED MRS SHIRLEY THOMPSON

View Document

30/05/2030 May 2020 ANNUAL RETURN MADE UP TO 23/11/15

View Document

30/05/2030 May 2020 ANNUAL RETURN MADE UP TO 23/11/14

View Document

30/05/2030 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALWIN CURTIS THOMPSON / 01/01/2014

View Document

30/05/2030 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR. DAVID GRAHAM FORD / 01/01/2014

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 23/11/16, NO UPDATES

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORD

View Document

30/05/2030 May 2020 COMPANY RESTORED ON 30/05/2020

View Document

07/07/157 July 2015 STRUCK OFF AND DISSOLVED

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 23/11/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 ANNUAL RETURN MADE UP TO 23/11/12

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 23/11/11

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/01/1125 January 2011 ANNUAL RETURN MADE UP TO 23/11/10

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 23/11/09

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, 2 LADYANNE COURT, WHEELOCK STREET, MIDDLEWICH, CHESHIRE, CW10 9AG

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 23/11/08

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0723 November 2007 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