WESTLETON DRAKE (LEGACY) LLP

Company Documents

DateDescription
04/06/154 June 2015 ANNUAL RETURN MADE UP TO 08/05/15

View Document

02/04/152 April 2015 COMPANY NAME CHANGED WESTLETON DRAKE LLP
CERTIFICATE ISSUED ON 02/04/15

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR STEPHEN CHARLES HUDDLE

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR ANDREW AVRAMIDES

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 08/05/14

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BAKER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, LLP MEMBER ROSSMORE ROSE LTD

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 08/05/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 CORPORATE LLP MEMBER APPOINTED DRUMWOOD LTD

View Document

25/10/1225 October 2012 CORPORATE LLP MEMBER APPOINTED ROSSMORE ROSE LTD

View Document

25/10/1225 October 2012 CORPORATE LLP MEMBER APPOINTED TALITSA LTD

View Document

24/10/1224 October 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/05/1210 May 2012 ANNUAL RETURN MADE UP TO 08/05/12

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BAKER / 01/10/2011

View Document

18/10/1118 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BAKER / 01/10/2011

View Document

17/10/1117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PHILIP SMITH / 05/10/2011

View Document

17/10/1117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER HYDE / 01/10/2011

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 08/05/11

View Document

16/02/1116 February 2011 LLP MEMBER APPOINTED MR CHRISTOPHER DAVID BAKER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 LLP ANNUAL RETURN ACCEPTED ON 08/05/10

View Document

12/03/1012 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 LLP MEMBER APPOINTED ADAM PHILIP SMITH

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, LLP MEMBER MINSMERE VENTURES LTD

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 2/23 FROGNAL LANE HAMPSTEAD LONDON NW3 7DB

View Document

08/05/098 May 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