OBSIDIAN CONSULTING LLP

Company Documents

DateDescription
14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, LLP MEMBER JEREMY PAYNE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER WORTLEY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID DOWNING

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN MCINTEE / 07/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

07/08/187 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / P&JM MANAGEMENT SERVICES LTD / 07/08/2018

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

18/12/1618 December 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / P&JM MANAGEMENT SERVICES LTD / 14/06/2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, LLP MEMBER JULIE KENDALL

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 ANNUAL RETURN MADE UP TO 23/08/15

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 23/08/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 ANNUAL RETURN MADE UP TO 23/08/13

View Document

09/03/139 March 2013 LLP MEMBER APPOINTED MR PETER WORTLEY

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROY DOWNING / 21/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED MR DAVID CHARLES EVANS

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR. JEREMY KENTON PAYNE / 21/02/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN MCINTEE / 21/01/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER SARAH LEE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER LINDA DOWNING

View Document

23/01/1323 January 2013 CORPORATE LLP MEMBER APPOINTED P&JM MANAGEMENT SERVICES LTD

View Document

08/10/128 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA ANN DOWNING / 08/10/2012

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 23/08/12

View Document

08/10/128 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROY DOWNING / 08/10/2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED DR. JEREMY KENTON PAYNE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JEREMY PAYNE

View Document

28/11/1128 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY BRAY

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER LEONIE ISAACSON

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER THOMAS SERPELL

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA ANN DOWNING / 11/09/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER TERENCE HEFFERNAN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN SIMPSON

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 23/08/11

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RICHARD SIMPSON / 11/09/2011

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY KENTON PAYNE / 11/09/2011

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN WHITE

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE JOHN HEFFERNAN / 11/09/2011

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROY DOWNING / 11/09/2011

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEONIE BARBARA ISAACSON / 11/09/2011

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 ANNUAL RETURN MADE UP TO 23/08/10

View Document

14/09/1014 September 2010 LLP MEMBER APPOINTED STEPHEN WHITE

View Document

08/09/108 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS MARTIN SERPELL / 01/08/2010

View Document

17/05/1017 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

14/09/0914 September 2009 MEMBER RESIGNED KEITH HALL

View Document

14/09/0914 September 2009 MEMBER RESIGNED NIGEL HOLDER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 16 THE MALTINGS STATION ROAD NEWPORT ESSEX CB11 3PL

View Document

27/04/0927 April 2009 MEMBER RESIGNED THOMAS STEVENS

View Document

07/04/097 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED LEONIE BARBARA ISAACSON

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 23/08/08

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED JULIE DIANE KENDALL

View Document

14/10/0814 October 2008 MEMBER RESIGNED LLOYD BANKS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 LLP MEMBER APPOINTED THOMAS EDWARD STEVENS

View Document

14/03/0814 March 2008 MEMBER RESIGNED JONATHAN WAINWRIGHT

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

08/09/078 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 NEW MEMBER APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 NEW MEMBER APPOINTED

View Document

16/03/0716 March 2007 NEW MEMBER APPOINTED

View Document

16/03/0716 March 2007 NEW MEMBER APPOINTED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

22/08/0622 August 2006 MEMBER RESIGNED

View Document

09/02/069 February 2006 MEMBER RESIGNED

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 MEMBER RESIGNED

View Document

28/09/0528 September 2005 NEW MEMBER APPOINTED

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

17/08/0517 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 MEMBER RESIGNED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 NEW MEMBER APPOINTED

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 10/08/04

View Document

23/08/0423 August 2004 MEMBER RESIGNED

View Document

27/07/0427 July 2004 NEW MEMBER APPOINTED

View Document

24/05/0424 May 2004 NEW MEMBER APPOINTED

View Document

25/02/0425 February 2004 NEW MEMBER APPOINTED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 ANNUAL RETURN MADE UP TO 07/08/03

View Document

04/08/034 August 2003 MEMBER RESIGNED

View Document

20/06/0320 June 2003 MEMBER RESIGNED

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/05/0314 May 2003 NEW MEMBER APPOINTED

View Document

02/05/032 May 2003 NEW MEMBER APPOINTED

View Document

30/04/0330 April 2003 NEW MEMBER APPOINTED

View Document

16/10/0216 October 2002 MEMBER RESIGNED

View Document

05/09/025 September 2002 MEMBER RESIGNED

View Document

23/08/0223 August 2002 MEMBER'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 07/08/02

View Document

08/05/028 May 2002 NEW MEMBER APPOINTED

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW MEMBER APPOINTED

View Document

09/01/029 January 2002 NEW MEMBER APPOINTED

View Document

16/10/0116 October 2001 NEW MEMBER APPOINTED

View Document

12/10/0112 October 2001 NEW MEMBER APPOINTED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information