WHR PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the limited liability partnership off the register

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH BUCKLEY / 19/12/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 9TH FLOOR THE LEXICON 10 MOUNT STREET MANCHESTER M2 5NT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

03/08/163 August 2016 ANNUAL RETURN MADE UP TO 18/06/16

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GARY CHAPMAN

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY HOWCROFT

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

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

View Document

21/11/1421 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL DAVID CROSSLEY / 01/04/2014

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GERALLT PARRY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HAWKINS

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARY CHAPMAN / 18/06/2013

View Document

04/09/134 September 2013 ANNUAL RETURN MADE UP TO 18/06/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED GRAHAM HAROLD AITKENHEAD

View Document

05/07/125 July 2012 LLP MEMBER APPOINTED GRAHAM HAROLD AITKENHEAD

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH BUCKLEY / 18/06/2012

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 18/06/12

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY CHAPMAN / 18/06/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES HAWKINS / 18/06/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HOWCROFT / 18/06/2012

View Document

05/07/125 July 2012 LLP MEMBER APPOINTED JOHN EDWARDS

View Document

26/06/1226 June 2012 LLP MEMBER APPOINTED JOHN EDWARDS

View Document

01/05/121 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH BUCKLEY / 16/03/2012

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER RUSSELL

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 ANNUAL RETURN MADE UP TO 18/06/11

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES HAWKINS / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY CHAPMAN / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL DAVID CROSSLEY / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HOWCROFT / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GREGORY HAMPSON / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH BUCKLEY / 18/06/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERALLT PARRY / 18/06/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN VALENTINE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER SIMON MATLEY

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH BUCKLEY / 12/04/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/07/108 July 2010 ANNUAL RETURN MADE UP TO 18/06/10

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 LLP MEMBER APPOINTED JOHN DAVID VALENTINE

View Document

08/02/108 February 2010 LLP MEMBER APPOINTED ALEXANDER JAMES RUSSELL

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC HORRIDGE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM LEWIS

View Document

15/01/1015 January 2010 LLP MEMBER APPOINTED ANTHONY HOWCROFT

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, LLP MEMBER GARY SCORAH

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

14/08/0814 August 2008 MEMBER'S PARTICULARS MICHAEL HAWKINS

View Document

10/01/0810 January 2008 NEW MEMBER APPOINTED

View Document

08/12/078 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 NEW MEMBER APPOINTED

View Document

19/08/0719 August 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

10/05/0710 May 2007 MEMBER RESIGNED

View Document

21/03/0721 March 2007 MEMBER RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: PETER HOUSE, OXFORD STREET, MANCHESTER, M1 5AN

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 18/06/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 MEMBER RESIGNED

View Document

28/12/0528 December 2005 MEMBER RESIGNED

View Document

28/12/0528 December 2005 NEW MEMBER APPOINTED

View Document

23/09/0523 September 2005 MEMBER RESIGNED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 18/06/05

View Document

16/08/0516 August 2005 MEMBER RESIGNED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: FOUNTAIN COURT, 66 FOUNTAIN STREET, MANCHESTER, M2 2FB

View Document

07/10/047 October 2004 MEMBER RESIGNED

View Document

06/10/046 October 2004 NEW MEMBER APPOINTED

View Document

06/10/046 October 2004 NEW MEMBER APPOINTED

View Document

06/10/046 October 2004 NEW MEMBER APPOINTED

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED ROONEY ASSOCIATES (MANCHESTER) L LP CERTIFICATE ISSUED ON 21/09/04

View Document

28/07/0428 July 2004 NEW MEMBER APPOINTED

View Document

28/07/0428 July 2004 MEMBER RESIGNED

View Document

28/07/0428 July 2004 NEW MEMBER APPOINTED

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED GD7 LLP CERTIFICATE ISSUED ON 27/07/04

View Document

23/07/0423 July 2004 NEW MEMBER APPOINTED

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information