ZEDEBRA LLP

Company Documents

DateDescription
14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 ANNUAL RETURN MADE UP TO 11/06/12

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SIMPSON HOUSE WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

23/05/1223 May 2012 CORPORATE LLP MEMBER APPOINTED ZENITH (TP) LTD

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 ANNUAL RETURN MADE UP TO 11/06/11

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, LLP MEMBER GERALDINE SPENCER

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/12/1016 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CHAN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER RAJOB ALI

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED GERALDINE CHAN SPENCER

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED RUMANA AKBAR RUMI

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED ARC PROPERTY SOLICITORS LLP CERTIFICATE ISSUED ON 23/09/10

View Document

09/08/109 August 2010 LLP ANNUAL RETURN ACCEPTED ON 11/06/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/08/0910 August 2009 MEMBER RESIGNED WILLIAM MITCHELL

View Document

20/07/0920 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

21/11/0821 November 2008 LLP Member Global WILLIAM MITCHELL details changed by form received on 20-11-2008 for LLP OC314018

View Document

21/11/0821 November 2008 MEMBER'S PARTICULARS WILLIAM MITCHELL

View Document

04/11/084 November 2008 LLP MEMBER APPOINTED RAJOB ALI

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 6 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

20/06/0720 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: REGENT HOUSE 15 ALBERRT STREET HARROGATE NORTH YORKSHIRE HG1 1JX

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

11/06/0511 June 2005 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