SAPPY PROPERTIES (MARLOW) LLP

Company Documents

DateDescription
05/05/155 May 2015 ANNUAL RETURN MADE UP TO 25/02/15

View Document

09/01/159 January 2015 CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 ANNUAL RETURN MADE UP TO 25/02/14

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
12 GLENTHORNE MEWS
HAMMERSMITH
LONDON
W6 0LJ
UNITED KINGDOM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, LLP MEMBER FORDWATER PROPERTIES LTD

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, LLP MEMBER SAPPY PROPERTIES (IVY) LLP

View Document

24/02/1424 February 2014 CORPORATE LLP MEMBER APPOINTED PHOTO FUTURE LIMITED

View Document

24/02/1424 February 2014 CORPORATE LLP MEMBER APPOINTED TPLMS LTD

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 ANNUAL RETURN MADE UP TO 25/02/13

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 CORPORATE LLP MEMBER APPOINTED SAPPY PROPERTIES (IVY) LLP

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, LLP MEMBER SNAPPY PROPERTIES (LONDON) LTD

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 25/02/12

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 CORPORATE LLP MEMBER APPOINTED SNAPPY PROPERTIES (LONDON) LTD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, LLP MEMBER GOLDCREST PROPERTIES LTD

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 25/02/11

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM GLENTHORNE MEWS 115A GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LJ

View Document

08/03/118 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GOLDCREST PROPERTIES LTD / 25/02/2011

View Document

08/03/118 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORDWATER PROPERTIES LTD / 25/02/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

19/03/1019 March 2010 LLP ANNUAL RETURN ACCEPTED ON 25/02/10

View Document

11/02/1011 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/08/0920 August 2009 MEMBER RESIGNED DONALD KENNEDY

View Document

20/08/0920 August 2009 MEMBER RESIGNED TIMOTHY MACANDREWS

View Document

20/08/0920 August 2009 LLP MEMBER APPOINTED FORDWATER PROPERTIES LTD

View Document

16/03/0916 March 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

16/03/0916 March 2009 LLP MEMBER APPOINTED TIMOTHY JOHN MACANDREWS

View Document

16/03/0916 March 2009 LLP MEMBER APPOINTED GOLDCREST PROPERTIES LTD

View Document

16/03/0916 March 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

16/03/0916 March 2009 LLP MEMBER APPOINTED DONALD JAMES KENNEDY

View Document

25/02/0925 February 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