GAELIC PROPERTY PARTNERSHIP LLP

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ZEDRA TRUSTEES (JERSEY) LIMITED

View Document

26/03/1926 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/18

View Document

27/02/1927 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZEDRA TRUSTEES (JERSEY) LIMITED / 29/09/2017

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O WOMBLE BOND DICKINSON (UK) LLP LEVEL 6 124 - 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

14/01/1914 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/18

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 13 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/10/174 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZEDRA TRUSTEES (JERSEY) LIMITED / 25/09/2017

View Document

04/10/174 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARCLAYS WEALTH TRUSTEES (JERSEY) LIMITED / 15/01/2016

View Document

28/07/1728 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/02/1618 February 2016 ANNUAL RETURN MADE UP TO 14/02/16

View Document

29/01/1629 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 LLP MEMBER APPOINTED MR CIARAN PATRICK DREELAN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GAELIC PROPERTY LIMITED

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 14/02/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/03/147 March 2014 ANNUAL RETURN MADE UP TO 14/02/14

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

01/05/131 May 2013 CURREXT FROM 28/02/2014 TO 05/04/2014

View Document

14/02/1314 February 2013 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