P&P ARCHITECTURAL LLP
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
23/12/2223 December 2022 | Application to strike the limited liability partnership off the register |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
15/06/1715 June 2017 | COMPANY NAME CHANGED GORDON H PARKER LLP CERTIFICATE ISSUED ON 15/06/17 |
15/06/1715 June 2017 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
21/06/1621 June 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON HENRY PARKER / 30/05/2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | ANNUAL RETURN MADE UP TO 08/07/15 |
13/07/1513 July 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RUSSELL PARKER / 01/01/2015 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, LLP MEMBER DELLA PARKER |
29/06/1529 June 2015 | LLP MEMBER APPOINTED MR JAMES RUSSELL PARKER |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | ANNUAL RETURN MADE UP TO 08/07/14 |
13/08/1313 August 2013 | ANNUAL RETURN MADE UP TO 08/07/13 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON HENRY PARKER / 30/04/2013 |
08/05/138 May 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / DELLA OLIVE PARKER / 30/04/2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
09/07/129 July 2012 | ANNUAL RETURN MADE UP TO 08/07/12 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / DELLA OLIVE PARKER / 02/09/2011 |
02/09/112 September 2011 | ANNUAL RETURN MADE UP TO 08/07/11 |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/02/1114 February 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
23/09/1023 September 2010 | ANNUAL RETURN MADE UP TO 08/07/10 |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED |
23/07/0923 July 2009 | LLP MEMBER APPOINTED GORDON HENRY PARKER |
23/07/0923 July 2009 | LLP MEMBER APPOINTED DELLA OLIVE PARKER |
08/07/098 July 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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