P&P ARCHITECTURAL LLP

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the limited liability partnership off the register

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED GORDON H PARKER LLP CERTIFICATE ISSUED ON 15/06/17

View Document

15/06/1715 June 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON HENRY PARKER / 30/05/2016

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

13/07/1513 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RUSSELL PARKER / 01/01/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, LLP MEMBER DELLA PARKER

View Document

29/06/1529 June 2015 LLP MEMBER APPOINTED MR JAMES RUSSELL PARKER

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON HENRY PARKER / 30/04/2013

View Document

08/05/138 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DELLA OLIVE PARKER / 30/04/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DELLA OLIVE PARKER / 02/09/2011

View Document

02/09/112 September 2011 ANNUAL RETURN MADE UP TO 08/07/11

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/09/1023 September 2010 ANNUAL RETURN MADE UP TO 08/07/10

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

23/07/0923 July 2009 LLP MEMBER APPOINTED GORDON HENRY PARKER

View Document

23/07/0923 July 2009 LLP MEMBER APPOINTED DELLA OLIVE PARKER

View Document

08/07/098 July 2009 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