THEA PROPERTY SERVICES LLP

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LYNNE ALISON KENYON / 01/01/2014

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 21/02/14

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANTHONY KENYON / 01/01/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 21/02/13

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O C/O JJ PALLETS LTD UNIT 1 ALAN RAMSBOTTOM WAY HEYS LANE IND ESTATE BLACKBURN LANCASHIRE BB6 7UA UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 50 BELMONT ROAD GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7HL ENGLAND

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 21/02/12

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM C/O HARRISON SALMON ASSOCIATES 4 CLAYTON STREET GREAT HARWOOD BLACKBURN LANCS BB6 7AQ UNITED KINGDOM

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM 50 BELMONT ROAD GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7HL ENGLAND

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 21/02/11

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 22 ST GEORGES STREET CHORLEY LANCS PR7 2AA

View Document

11/05/1011 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 LLP ANNUAL RETURN ACCEPTED ON 21/02/10

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM THE SOLUTION CENTRE RED ROSE COURT ACCRINGTON LANCASHIRE BB5 5JR

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/01/098 January 2009 LLP MEMBER APPOINTED NEIL ANTHONY KENYON

View Document

22/12/0822 December 2008 MEMBER RESIGNED CARL JANECZKO

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

17/03/0717 March 2007 COMPANY NAME CHANGED L. KENYON LLP20070317

View Document

21/02/0721 February 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