THE ICE PARTNERSHIP LLP

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the limited liability partnership off the register

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

09/11/189 November 2018 CESSATION OF IAN CHRISTOPHER PALMER AS A PSC

View Document

22/10/1822 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/02/187 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN PALMER

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER TAYLOR

View Document

29/10/1629 October 2016 LLP MEMBER APPOINTED MR IAN CHRISTOPHER PALMER

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, LLP MEMBER KRYSTOF SZOKALO

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, LLP MEMBER KRYSTOF SZOKALO

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 24/07/15

View Document

19/12/1419 December 2014 LLP MEMBER APPOINTED SEAN MEEGHAN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 24/07/14

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 ANNUAL RETURN MADE UP TO 24/07/13

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 24/07/12

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ROBINSON TAYLOR / 24/07/2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID BRANNOCK

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 24/07/11

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 ANNUAL RETURN MADE UP TO 24/07/10

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOOD

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 24/07/08

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

23/08/0723 August 2007 NEW MEMBER APPOINTED

View Document

18/08/0718 August 2007 NEW MEMBER APPOINTED

View Document

18/08/0718 August 2007 NEW MEMBER APPOINTED

View Document

18/08/0718 August 2007 NEW MEMBER APPOINTED

View Document

18/08/0718 August 2007 NEW MEMBER APPOINTED

View Document

02/08/072 August 2007 MEMBER RESIGNED

View Document

02/08/072 August 2007 MEMBER RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: CHURCH FARM LOW STREET BILLINGBOROUGH LINCS NG34 0QJ

View Document

24/07/0724 July 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