FISHER JONES GREENWOOD LLP

1a Charter Court Newcomen Way 1a Charter Court Newcomen Way, Colchester, CO4 9YA, England
StatusACTIVE
Company No.OC305854
CategoryLimited Liability Partnership
Incorporated21 Oct 2003
Age20 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

FISHER JONES GREENWOOD LLP is an active limited liability partnership with number OC305854. It was incorporated 20 years, 7 months, 26 days ago, on 21 October 2003. The company address is 1a Charter Court Newcomen Way 1a Charter Court Newcomen Way, Colchester, CO4 9YA, England.



Company Fillings

Change corporate member limited liability partnership

Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 19 Apr 2024

Category: Address

Type: LLAD03

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-03-31

Officer name: Charles Layfield

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Cathryn Selby

Appointment date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Michael Theeman

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ellen Lorraine Maria Petersen Clark

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Osborn

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Andrea Justine Godfrey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susanne Louise Grimwade

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Brown

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 15 Feb 2024

Category: Address

Type: LLAD02

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-09-08

Officer name: Lawfront Member Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lawfront Holdings Limited

Termination date: 2023-09-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-09-08

Psc name: Lawfront Holdings Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2023-09-08

Psc name: Lawfront Member Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058540005

Charge creation date: 2023-07-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3058540004

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Feb 2023

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scale Topco Limited

Change date: 2022-07-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Feb 2023

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scale Bidco Limited

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Feb 2023

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-07-13

Psc name: Scale Topco Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Feb 2023

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-07-13

Psc name: Scale Bidco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-08-02

Psc name: Charles Michael Theeman

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon John Osborn

Cessation date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ellen Lorraine Maria Petersen Clark

Cessation date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-08-02

Psc name: Susanne Louise Grimwade

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrea Justine Godfrey

Cessation date: 2021-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-02

Officer name: Ms Paula Jane Fowler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Gwilym Fisher

Change date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Anthony Gwilym Fisher

Cessation date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew Brown

Cessation date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-08-02

Psc name: Scale Bidco Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paula Jane Fowler

Cessation date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-08-02

Psc name: Scale Topco Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Scale Bidco Limited

Appointment date: 2021-08-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-08-02

Officer name: Scale Topco Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrea Justine Godfrey

Notification date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mrs Andrea Godfrey

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Michael Theeman

Change date: 2019-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-28

Officer name: Ellen Lorraine Maria Petersen Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-28

Officer name: Mr Simon John Osborn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Gwilym Fisher

Change date: 2019-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-28

Officer name: Mr Andrew Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-01

Officer name: Mrs Paula Jane Fowler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-01

Officer name: Susanne Louise Grimwade

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-11-29

Charge number: OC3058540004

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-08-01

Psc name: Kathryn Lesley Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathryn Lesley Taylor

Termination date: 2018-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-01

Officer name: Ellen Lorraine Maria Petersen Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Jane Fowler

Change date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-31

Officer name: Jane Margaret Wilson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-31

Psc name: Jane Margaret Wilson

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher Alan Michael Yemm

Cessation date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Henry Burkett

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: LLAD01

New address: 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA

Change date: 2017-04-03

Old address: Norfolk House 23 Southway Colchester Essex CO2 7BA

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Christopher Alan Michael Yemm

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Henry Burkett

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Nigel Gordon Humphreys

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Jane Fowler

Change date: 2016-06-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Jane Tuckwell

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Paul Richard Tawn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Rodney Vaughan Jones

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Ann Hoy

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Charlotte Knappett Henley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Booruff

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Peter Simon Carr

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beth Leigh Baird

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lisa Jane Munro

Change date: 2014-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Graves

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kevin Booruff

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Beth Leigh Baird

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Ann Hoy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathryn Wombwell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Alan Michael Yemm

Change date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Charlotte Knappett Henley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

AMBER SOLLZCE LTD

1 BRAMBLE CLOSE,WIGAN,WN6 0GS

Number:11455384
Status:ACTIVE
Category:Private Limited Company

JL MORTGAGES LTD

OFFICE 42, ZENITH HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4PD

Number:10348005
Status:ACTIVE
Category:Private Limited Company

LCCE LTD

12 BRANKGATE COURT,MANCHESTER,M20 2PD

Number:11266299
Status:ACTIVE
Category:Private Limited Company

PADDY COMPARE LIMITED

8 WOODCROFT LANE,BALLYMENA,BT42 1FZ

Number:NI614718
Status:ACTIVE
Category:Private Limited Company
Number:05808614
Status:ACTIVE
Category:Private Limited Company

THE EXPANDING CONTRACTING AGENCY LIMITED

1 LEACROFT AVENUE,,SW12 8NF

Number:02710410
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