EXECUTIVE PROPERTIES WORLDWIDE LLP

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

07/03/177 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 SECOND FILING FOR FORM LLAP01

View Document

12/06/1512 June 2015 SECOND FILING FOR FORM LLTM01

View Document

12/06/1512 June 2015 SECOND FILING FOR FORM LLAP01

View Document

12/06/1512 June 2015 SECOND FILING FOR FORM LLTM01

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

14/01/1514 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
25 MOORGATE
LONDON
EC2R 6AY

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, LLP MEMBER BOSS NOVUS GROUP LIMITED

View Document

07/02/147 February 2014 LLP MEMBER APPOINTED GARY BYRNE

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, LLP MEMBER COOLEHAN CORPORATE INNOVATIONS LTD

View Document

07/02/147 February 2014 LLP MEMBER APPOINTED PETER DALY

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

23/05/1323 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEFAN BERNARD INTEMANN / 04/05/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

11/08/1111 August 2011 CORPORATE LLP MEMBER APPOINTED HAGAN HOLDINGS EHF

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JONAS GUDMUNDSSON

View Document

09/08/119 August 2011 CORPORATE LLP MEMBER APPOINTED COOLEHAN CORPORATE INNOVATIONS LTD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER DALY

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER GARY BYRNE

View Document

09/08/119 August 2011 CORPORATE LLP MEMBER APPOINTED BOSS NOVUS GROUP LIMITED

View Document

01/08/111 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEFAN BERNARD INTEMAN / 04/05/2011

View Document

04/05/114 May 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