GREEN SQUARE PARTNERS LLP

Company Documents

DateDescription
01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARONSFIELD ASSOCIATES LIMITED / 01/09/2014

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DAGMAR ASSOCIATES LIMITED / 01/09/2014

View Document

22/09/1422 September 2014 SAIL ADDRESS CHANGED FROM:
26 C/O HAYSMACINTYRE
RED LION SQUARE
LONDON
WC1R 4AG
ENGLAND

View Document

22/09/1422 September 2014 SAIL ADDRESS CHANGED FROM:
C/O GREEN SQUARE PARTNERS LLP
33 CAVENDISH SQUARE
LONDON
W1G 0PW
UNITED KINGDOM

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BPD2011 LIMITED / 01/09/2014

View Document

22/09/1422 September 2014 ANNUAL RETURN MADE UP TO 10/09/14

View Document

21/09/1421 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BPD2011 LIMITED / 01/09/2014

View Document

21/09/1421 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARONSFIELD ASSOCIATES LIMITED / 01/09/2014

View Document

21/09/1421 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DAGMAR ASSOCIATES LIMITED / 01/08/2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANN GRIFFITHS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA STELL

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA PHILLIPS

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 ANNUAL RETURN MADE UP TO 10/09/13

View Document

24/12/1224 December 2012 CORPORATE LLP MEMBER APPOINTED BARONSFIELD ASSOCIATES LIMITED

View Document

24/12/1224 December 2012 CORPORATE LLP MEMBER APPOINTED BPD2011 LIMITED

View Document

24/12/1224 December 2012 LLP MEMBER APPOINTED EMMA JANE PHILLIPS

View Document

24/12/1224 December 2012 CORPORATE LLP MEMBER APPOINTED DAGMAR ASSOCIATES LIMITED

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 LLP MEMBER APPOINTED MR BARRY PETER DUDLEY

View Document

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

View Document

08/10/128 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL WALFORD / 08/10/2012

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED MR ANDREW CHRISTOPHER MOSS

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED VICTORIA MARY STELL

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 10/09/11

View Document

29/09/1129 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL WALFORD / 29/09/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID AINSWORTH

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER KATY TWYNING

View Document

12/09/1112 September 2011 LLP MEMBER APPOINTED DR ANN ELIZABETH GRIFFITHS

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 ANNUAL RETURN MADE UP TO 10/09/10

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROLAND AINSWORTH / 10/09/2010

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KATY ELIZABETH TWYNING / 10/09/2010

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY WALFORD / 10/09/2010

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, LLP MEMBER ALAN ADAMSON

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
20 BARONSFIELD ROAD
TWICKENHAM
MIDDLESEX
TW1 2QU

View Document

01/10/081 October 2008 LLP MEMBER APPOINTED DAVID ROLAND AINSWORTH

View Document

01/10/081 October 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

01/10/081 October 2008 LLP MEMBER APPOINTED KATY ELIZABETH TWYNING

View Document

10/09/0810 September 2008 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