LP INVESTMENT PROPERTIES LLP

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3238780003

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3238780002

View Document

07/03/147 March 2014 LLP MEMBER APPOINTED MR ROBERT FREDERICK BINFIELD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER WINDSOR

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 08/12/13

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 08/12/12

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 08/12/10

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 08/12/11

View Document

15/10/1315 October 2013 ORDER OF COURT - RESTORATION

View Document

28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 ANNUAL RETURN MADE UP TO 10/11/09

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

28/09/0928 September 2009 MEMBER RESIGNEDR FLETCHER KENNEDY DIRECTORS LTD LOGGED FORM

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 10/11/07

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED PETER WINDSOR

View Document

28/09/0928 September 2009 MEMBER RESIGNEDR FLETCHER KENNEDY SECRETARIES LTD LOGGED FORM

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 10/11/08

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
DBS HOUSE
30 HIGH STREET
BECKENHAM
KENT
BR3 1AY

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED LISA SYMMS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 MEMBER RESIGNED FLETCHER KENNEDY SECRETARIES LIMITED

View Document

17/10/0817 October 2008 MEMBER RESIGNED FLETCHER KENNEDY DIRECTORS LIMITED

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
7 PETWORTH ROAD
HASLEMERE
SURREY
GU27 2JB

View Document

10/11/0610 November 2006 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