THE INSIGHT EXCHANGE PARTNERSHIP LLP

Company Documents

DateDescription
12/05/1512 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JAMES LYNCH / 30/04/2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, LLP MEMBER JUDE CUMMINS

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

26/03/1526 March 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3446690002

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

03/04/143 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER SOLMAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, LLP MEMBER LOUISE LIDINGTON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ANGELA PHILLIPS

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 03/04/13

View Document

11/03/1311 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER YATES-ROUND

View Document

04/01/134 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JAMES LYNCH / 09/08/2012

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED JUDE CUMMINS

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 03/04/12

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, LLP MEMBER RUTH MOYER

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 03/04/11

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED RUTH MOYER

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED PETER SOLMAN

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/04/1021 April 2010 LLP ANNUAL RETURN ACCEPTED ON 03/04/10

View Document

13/01/1013 January 2010 LLP MEMBER APPOINTED ANGELA BETH PHILLIPS

View Document

08/01/108 January 2010 LLP MEMBER APPOINTED MATTHEW JAMES LYNCH

View Document

08/01/108 January 2010 LLP MEMBER APPOINTED PETER WILLIAM YATES WILLIAM

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM BOURNE COTTAGE BLACKMANS LANE HADLOW KENT TN11 0AX

View Document

03/04/093 April 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