COOPER PARRY LLP

Sky View Argosy Road, East Midlands Airport, Sky View Argosy Road, East Midlands Airport,, Derby, DE74 2SA
StatusACTIVE
Company No.OC301728
CategoryLimited Liability Partnership
Incorporated18 Mar 2002
Age22 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

COOPER PARRY LLP is an active limited liability partnership with number OC301728. It was incorporated 22 years, 1 month, 30 days ago, on 18 March 2002. The company address is Sky View Argosy Road, East Midlands Airport, Sky View Argosy Road, East Midlands Airport,, Derby, DE74 2SA.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-18

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3017280005

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Samuel Peck

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Ivan Wilcox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Lisa Michelle Topliss

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Katharine Warrington

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Peter Robert Sterling

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Paul David Rowley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Damian Shirley

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Ben Rookes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Helen Pickersgill

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Parker

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Andrew Parker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Marston-Weston

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Simon Morris

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: April Oconnell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Joanna Lord

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Steven Leith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Robert Knott

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Sukhjit Kaur

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Catherine Kelly

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Lewis Jones

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Andrew Madjid Mehrabizadeh Honarmand

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: David Ambrose Holmes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jones

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Ian Frost

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Krista Margaret Fox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Elizabeth Fovargue

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven John Ellis

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Jonathan Michael Elsigood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Clegg

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Laurie Calder

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Abigail Bown

Termination date: 2022-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Simon Mark Baines

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-09

Officer name: Sarah Axe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-14

Officer name: Nicholas John Simkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ivan Wilcox

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James David Parnell

Change date: 2022-03-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-28

Officer name: Mr Neil Laurie Calder

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-30

Officer name: Mr Mark Ian Frost

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Madjid Mehrabizadeh Honarmand

Change date: 2021-12-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Joanna Lord

Appointment date: 2021-11-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lisa Michelle Topliss

Appointment date: 2021-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ricahrd Jones

Change date: 2021-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Madjid Mehrabizadeh Honarmand

Change date: 2021-06-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-31

Officer name: Jeremy James Bowler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Leith

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Catherine Kelly

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Axe

Change date: 2021-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-01

Officer name: Mr Neil Laurie Calder

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Samuel Peck

Appointment date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-03-01

Officer name: Ms Linda Marston-Weston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-16

Officer name: Jeremy Duncan Andrew Read

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-19

Officer name: Mr Mark Ian Frost

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Andrew Rogers

Termination date: 2020-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-07-16

Officer name: Mr David Ambrose Holmes

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-03

Officer name: Mr Nicholas John Simkins

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Leith

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-07

Officer name: Simon Morris

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-02-07

Officer name: Simon Morris

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Second filing of member appointment with name

Date: 10 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Damian Shirley

Documents

View document PDF

Second filing of member appointment with name

Date: 24 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Damian Shirley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-10-14

Officer name: Mr Jeremy Duncan Andrew Read

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-05

Officer name: Mr James David Parnell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-05

Officer name: Ms April Oconnell

Documents

View document PDF

Mortgage charge part cease and release with charge number limited liability partnership

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: OC3017280005

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Riley

Termination date: 2019-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Hinson

Termination date: 2019-06-28

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pkf cooper parry LLP\certificate issued on 03/06/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 03 Jun 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Charles Chandler

Termination date: 2019-05-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-01

Officer name: Catherine Kelly

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven John Ellis

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-07

Officer name: Mr Damian Shirley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Paul Michael Hayes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Colin Richard Shaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Victoria Critchley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Robert Bryan

Termination date: 2019-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Brett Critchley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-15

Officer name: Mr Andrew Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-15

Officer name: Mr Andrew Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-15

Officer name: Mr Andrew Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Parker

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ivan Wilcox

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-15

Officer name: Ms Katharine Warrington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Richard Shaw

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul David Rowley

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ben Rookes

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Andrew Rogers

Change date: 2019-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-15

Officer name: Mr Scott Riley

Documents

View document PDF


Some Companies

1ST DEFENCE FABRICATIONS LIMITED

34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS

Number:06493738
Status:ACTIVE
Category:Private Limited Company

AGGREGATE RESEARCH LIMITED

3 WELMAR MEWS,LONDON,SW4 7DD

Number:09164225
Status:ACTIVE
Category:Private Limited Company

GREAT NORTH LAUNDRY COMPANY LTD

19B KINGS MOUNT,BERWICK UPON TWEED,TD15 1TQ

Number:05481427
Status:ACTIVE
Category:Private Limited Company

ITAU INTERNATIONAL HOLDING LIMITED

BROADGATE TOWER PRIMROSE STREET,LONDON,EC2A 2EW

Number:07532160
Status:ACTIVE
Category:Private Limited Company

MEDICAL PROJECT MANAGEMENT LIMITED

3B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:03680083
Status:ACTIVE
Category:Private Limited Company

R.G. ELECTRICAL LIMITED

37 WOODSIDE WAY,ALDRIDGE,WS9 0HY

Number:05954391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source