THE SHARED OWNERSHIP PARTNERSHIP LLP

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE PLACE CONSULTANTS LTD

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECULA CONSULTING LIMITED

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVERNAKE ASSOCIATES

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

13/04/1713 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM SUITE 1 3RD FLOOR 1 DUCHESS STREET LONDON W1W 6AU

View Document

25/01/1725 January 2017 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PROGRESS HOUSING SOLUTIONS LIMITED

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID COTTERILL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROGRESS HOUSING SOLUTIONS LIMITED / 29/04/2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SHAUN COULTHWAITE

View Document

24/02/1624 February 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STONE

View Document

10/12/1510 December 2015 CORPORATE LLP MEMBER APPOINTED PROGRESS HOUSING SOLUTIONS LIMITED

View Document

17/11/1517 November 2015 CORPORATE LLP MEMBER APPOINTED GROVE PLACE CONSULTANTS LIMITED

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, LLP MEMBER ROY HIND

View Document

18/10/1518 October 2015 ANNUAL RETURN MADE UP TO 18/10/15

View Document

18/10/1518 October 2015 SAIL ADDRESS CREATED

View Document

18/10/1518 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, LLP MEMBER TREVOR MORLEY

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, LLP MEMBER STEVEN COLEMAN

View Document

19/05/1519 May 2015 CORPORATE LLP MEMBER APPOINTED SAVERNAKE ASSOCIATES

View Document

19/05/1519 May 2015 CORPORATE LLP MEMBER APPOINTED REBECULA CONSULTING LIMITED

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBIN CAVEN

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 60 BOROUGH HIGH STREET LONDON SE1 1XF

View Document

23/04/1523 April 2015 LLP MEMBER APPOINTED MR DAVID ROBERT COTTERILL

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED DIRECTION HOMEFOCUS LLP CERTIFICATE ISSUED ON 18/04/15

View Document

23/03/1523 March 2015 LLP MEMBER APPOINTED MR ROY ALBERT HIND

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PULFREY

View Document

23/03/1523 March 2015 LLP MEMBER APPOINTED MR RICHARD ALAN MARWOOD STONE

View Document

23/03/1523 March 2015 LLP MEMBER APPOINTED MR ROBIN GRAHAM CAVEN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DJEMIL

View Document

14/11/1414 November 2014 ANNUAL RETURN MADE UP TO 18/10/14

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2 WINCHESTER ROAD HIGHGATE LONDON N6 5HW

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER KEITH COLLEY

View Document

26/03/1426 March 2014 LLP MEMBER APPOINTED STEPHEN JACKLIN PULFREY

View Document

26/03/1426 March 2014 LLP MEMBER APPOINTED SHAUN JAMES COULTHWAITE

View Document

26/03/1426 March 2014 LLP MEMBER APPOINTED ROBERT ALAN DJEMIL

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED FIRST HOME FINDER LLP CERTIFICATE ISSUED ON 25/03/14

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STONE

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

18/10/1318 October 2013 ANNUAL RETURN MADE UP TO 18/10/13

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED DIRECTION HOME FINANCE LLP CERTIFICATE ISSUED ON 22/08/13

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 18/10/12

View Document

29/10/1229 October 2012 LLP MEMBER APPOINTED MR. TREVOR EDWARD MORLEY

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/06/1214 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROBERT COTTERILL / 25/10/2011

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED RICHARD ALAN MARWOOD STONE

View Document

04/05/124 May 2012 COMPANY NAME CHANGED DIRECTION HOME LAND LLP CERTIFICATE ISSUED ON 04/05/12

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID COTTERILL

View Document

05/12/115 December 2011 LLP MEMBER APPOINTED MR STEVEN JON COLEMAN

View Document

05/12/115 December 2011 LLP MEMBER APPOINTED MR KEITH RICHARD COLLEY

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED COTTERILL MORLEY LLP CERTIFICATE ISSUED ON 23/11/11

View Document

10/11/1110 November 2011 ANNUAL RETURN MADE UP TO 18/10/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM FLAT D 454 UPPER RICHMOND ROAD LONDON SW15 5RQ

View Document

09/06/119 June 2011 COMPANY NAME CHANGED TENANTSPHERE LLP CERTIFICATE ISSUED ON 09/06/11

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROBERT COTTERILL / 21/04/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 14 CHARLES HARROD COURT 2 SOMERVILLE AVENUE LONDON SW13 8HH

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, LLP MEMBER BARBARA COTTERILL

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROBERT COTTERILL / 06/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER APPOINTED BARBARA MARY COTTERILL

View Document

16/12/1016 December 2010 LLP MEMBER APPOINTED DAVID ROBERT COTTERILL

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE DIRECTOR LTD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE NOMINEES LTD

View Document

18/10/1018 October 2010 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