ZEBRA REALISATIONS LLP

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/08/2425 August 2024 Termination of appointment of Simon Wilson as a member on 2024-03-31

View Document

25/08/2425 August 2024 Registered office address changed from 6 New Street Square London EC4A 3BF England to Buchanans Barn Broad Campden Chipping Campden Gloucestershire GL55 6XB on 2024-08-25

View Document

30/07/2430 July 2024 Termination of appointment of Elizabeth Galbraith Mackay as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Anne Marie Laing as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Diane Frances Hughes as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Robin Stuart Knight as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Fraser James Gray as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Kevin James Coates as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Anne Clare Okeefe as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Ryan Kevin Grant as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Daniel Christopher Imison as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Neil Hunter Cooper as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Simon John Longfield as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Charles Peter Holder as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Scott Hayes Millar as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Mark Nicholas Cropper as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Simon Jonathan Appell as a member on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Paul Gerard Edmund Hemming as a member on 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Graeme Jonathan Smith as a member on 2023-12-31

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

08/10/188 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZOLFO COOPER LIMITED / 02/06/2015

View Document

23/07/1823 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

01/11/161 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 ANNUAL RETURN MADE UP TO 25/09/15

View Document

23/06/1523 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

23/06/1523 June 2015 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PETER SQUIRES / 02/04/2015

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MATTHEW THOMPSON / 02/04/2015

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN APPELL / 02/04/2015

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON VINCENT FREAKLEY / 02/04/2015

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BRIERLEY / 02/04/2015

View Document

02/06/152 June 2015 COMPANY NAME CHANGED ZOLFO COOPER LLP CERTIFICATE ISSUED ON 02/06/15

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GITTINGS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE WINDER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS COX

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID WOOD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER JACOB BROUWER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA DWYER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL HUCK

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER LUKE HARTLEY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CLARE KENNEDY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER PAULA RICHMOND

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICK MARRINAN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PALMER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TINKER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER LEE CAUSER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE WILLIAMSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ALFREDO BELLO

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FLOWER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN DARKE

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER GORDON STEVENSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WILD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DANIEL COEN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN BROWNE

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 LLP MEMBER APPOINTED GORDON STEVENSON

View Document

02/10/142 October 2014 ANNUAL RETURN MADE UP TO 25/09/14

View Document

06/06/146 June 2014 LLP MEMBER APPOINTED THOMAS OWEN COX

View Document

06/06/146 June 2014 LLP MEMBER APPOINTED LUKE HARTLEY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES COOK

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER STUART MACKELLAR

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK SKELTON

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BROWNE / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GERARD SKELTON / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE MARY WILIAMSON / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME JONATHAN SMITH / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TINKER / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RYAN KEVIN GRANT / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DARKE / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WOOD / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PETER HOLDER / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER IMISON / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM PALMER / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SCOTT HAYES MILLAR / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA JANE RICHMOND / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MARK SAVILLE / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL WILD / 25/09/2013

View Document

30/10/1330 October 2013 ANNUAL RETURN MADE UP TO 25/09/13

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALFREDO BELLO / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ANDREW CAUSER / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL GERARD EDMUND HEMMING / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA JAMES DWYER / 25/09/2013

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL IAN HUCK / 25/09/2013

View Document

28/10/1328 October 2013 LLP MEMBER APPOINTED JACOB ALEXANDER DANIEL BROUWER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN TURNER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW COMBER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GAILLIE

View Document

03/06/133 June 2013 LLP MEMBER APPOINTED JAMES ALEXANDER COOK

View Document

03/06/133 June 2013 LLP MEMBER APPOINTED CLARE LAURA KENNEDY

View Document

03/06/133 June 2013 LLP MEMBER APPOINTED NICHOLAS JAMES GITTINGS

View Document

03/06/133 June 2013 LLP MEMBER APPOINTED PATRICK JOSEPH MARRINAN

View Document

09/04/139 April 2013 LLP MEMBER APPOINTED SOPHIE CLAIRE WINDER

View Document

09/04/139 April 2013 LLP MEMBER APPOINTED DANIEL COEN

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 ANNUAL RETURN MADE UP TO 25/09/12

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE CLARE OKEEFE / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME JONATHAN SMITH / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PETER HOLDER / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CROPPER / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL WILD / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH GALBRAITH MACKAY / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL BEVERIDGE / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARIE LAING / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON WILSON / 16/10/2012

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN STUART KNIGHT / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PAUL GERARD EDMUND HEMMING / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY PETER SQUIRES / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT INNES GAILLIE / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW VALENTINE COMBER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GRAHAM PALMER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MARK SAVILLE / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS DIANE FRANCES HUGHES / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRASER JAMES GRAY / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN TINKER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL IAN HUCK / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GERARD SKELTON / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ANDREW CAUSER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON VINCENT FREAKLEY / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN APPELL / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL HUNTER COOPER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT HAYES MILLAR / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WOOD / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RYAN KEVIN GRANT / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL THOMPSON / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BRIERLEY / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOSHUA JAMES DWYER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA JANE RICHMOND / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER IMISON / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN LONGFIELD / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STUART CHARLES EDWARD MACKELLAR / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE MARY WILIAMSON / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JAMES BROWNE / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN FLOWER / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALFREDO BELLO / 16/10/2012

View Document

16/10/1216 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DARKE / 16/10/2012

View Document

06/09/126 September 2012 LLP MEMBER APPOINTED PAUL THOMPSON

View Document

25/07/1225 July 2012 LLP MEMBER APPOINTED ALFREDO BELLO

View Document

19/07/1219 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN APPELL / 06/06/2012

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED JOSHUA JAMES DWYER

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED PAULA JANE RICHMOND

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED PAUL IAN HUCK

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED CATHERINE MARY WILIAMSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, LLP MEMBER NOUMAN QURESHI

View Document

06/01/126 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL BEVERIDGE / 04/01/2011

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE FRANCES HUGHES / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES PETER HOLDER / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MICHAEL WILD / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE CLARE OKEEFE / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BRIERLEY / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARK SAVILLE / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL HUNTER COOPER / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON WILSON / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRASER JAMES GRAY / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARIE LAING / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN APPELL / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH GALBRAITH MACKAY / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR PAUL BEVERIDGE / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN STUART KNIGHT / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME JONATHAN SMITH / 19/10/2011

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK NICHOLAS CROPPER / 19/10/2011

View Document

19/10/1119 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZOLFO COOPER LIMITED / 19/10/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FOSTER

View Document

19/10/1119 October 2011 ANNUAL RETURN MADE UP TO 25/09/11

View Document

11/08/1111 August 2011 LLP MEMBER APPOINTED MATTHEW JOHN FLOWER

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED DIANE FRANCES HUGHES

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED SCOTT HAYES MILLAR

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED JOHN MICHAEL TURNER

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED DAVID WOOD

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED ANDREW VALENTINE COMBER

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED MARK GERARD SKELTON

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED IAN DARKE

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED KEVIN JAMES COATES

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED LEE ANDREW CAUSER

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED SCOTT INNES GAILLIE

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED NOUMAN SIRAJ QURESHI

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED ANDREW GRAHAM PALMER

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED NICHOLAS JOHN TINKER

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED BENJAMIN JAMES BROWNE

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED DANIEL CHRISTOPHER IMISON

View Document

11/01/1111 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE CLARE OKEEFE / 16/07/2010

View Document

11/01/1111 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARIE LAING / 05/11/2010

View Document

11/01/1111 January 2011 ANNUAL RETURN MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FOSTER / 10/07/2010

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 LLP MEMBER APPOINTED SIMON JOHN LONGFIELD

View Document

02/06/102 June 2010 LLP MEMBER APPOINTED RYAN KEVIN GRANT

View Document

06/05/106 May 2010 CURREXT FROM 31/03/2010 TO 31/10/2010

View Document

06/05/106 May 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

12/04/1012 April 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

13/01/1013 January 2010 ANNUAL RETURN MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARK SAVILLE / 07/12/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/09/0929 September 2009 PREVSHO FROM 30/09/2009 TO 31/10/2008

View Document

18/08/0918 August 2009 LLP MEMBER APPOINTED GRAEME JONATHAN SMITH

View Document

18/08/0918 August 2009 LLP MEMBER APPOINTED GRAHAM MICHAEL WILD

View Document

18/08/0918 August 2009 LLP MEMBER APPOINTED ELIZABETH GALBRAITH MACKAY

View Document

04/12/084 December 2008 LLP MEMBER APPOINTED ZOLFO COOPER LIMITED

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED SIMON WILSON

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ANNE MARIE LAING

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ANTHONY WILLIAM BRIERLEY

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED CHARLES PETER HOLDER

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED PETER MARK SAVILLE

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED FRASER JAMES GRAY

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ROBIN STUART KNIGHT

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ANDREW FOSTER

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ANNE CLARE OKEEFE

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED ALASTAIR PAUL BEVERIDGE

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED NEIL HUNTER COOPER

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED PAUL GERARD EDMUND HEMMING

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED STUART CHARLES EDWARD MACKELLAR

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED MARK NICHOLAS CROPPER

View Document

26/11/0826 November 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/11/0821 November 2008 SAME DAY NAME CHANGE CARDIFF

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED KNIGHTRIDERS LLP CERTIFICATE ISSUED ON 21/11/08

View Document

17/11/0817 November 2008 LLP MEMBER APPOINTED SIMON VINCENT FREAKLEY

View Document

25/09/0825 September 2008 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