NORBAR DEVELOPMENTS LLP

Company Documents

DateDescription
03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

13/06/1313 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE REGINALD USHER NORTHAM / 01/05/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 15/05/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 5

View Document

25/10/1125 October 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 3

View Document

24/05/1124 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN BARLAS / 15/05/2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 15/05/11

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 9 DUBLIN STREET EDINBURGH MIDLOTHIAN EH1 3PG

View Document

21/05/1021 May 2010 LLP ANNUAL RETURN ACCEPTED ON 15/05/10

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 11 DUBLIN STREET EDINBURGH MIDLOTHIAN EH1 3PG

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

24/01/0924 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

28/03/0828 March 2008 CURR SHO FROM 31/05/2008 TO 31/03/2008

View Document

09/11/079 November 2007 COMPANY NAME CHANGED QUEEN CHARLOTTE STREET PARTNERSH IP LLP20071109

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

20/10/0720 October 2007 PARTIC OF MORT/CHARGE *****

View Document

15/05/0715 May 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