REPTON FILM PARTNERSHIP LLP

C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW
StatusDISSOLVED
Company No.OC308650
CategoryLimited Liability Partnership
Incorporated15 Jul 2004
Age19 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 23 days

SUMMARY

REPTON FILM PARTNERSHIP LLP is an dissolved limited liability partnership with number OC308650. It was incorporated 19 years, 11 months, 1 day ago, on 15 July 2004 and it was dissolved 2 years, 23 days ago, on 24 May 2022. The company address is C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-05

Officer name: Robert Darren Withecombe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Manish Suchak

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Andrew Jonathan Wiles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John William Richards

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Patrick James Stead

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Timothy Grant Giles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: David John Farrer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Andrew Bradley

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Peter Granville Atherton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Emanuel Meyr Arbib

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Francoise Ellen Atherton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Paul Martin Abel

Termination date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jan 2021

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Navigational Capital, Inc.

Change date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Oct 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Graham Bradstreet

Notification date: 2018-04-20

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-26

Officer name: Panosh Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jul 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-04-24

Officer name: Navigational Capital, Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-06-17

Officer name: Irelandonscreenlive Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Crannog Films Limited

Termination date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throwra Limited

Change date: 2015-09-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Panosh Limited

Appointment date: 2013-04-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-04-23

Officer name: Crannog Films Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Throwra Limited

Appointment date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Scotts Secretarial Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Scotts Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Bernadette Mary Wightman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: David John Whitehouse

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Michael Charles Alexander Watson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Allan Stennett

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Barry Steer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Anthony Steene

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Edward Smith

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Elton Shane

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Raphael Rottgen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Mark Price

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Pepper

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Noel David Parkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy James Mckenchnie

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Stewart Cameron Mcandie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Douglas John Maggs

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Martin Allen Lewis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Elizabeth Klein

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Rodney Jarman

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme Hutchinson

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Gwyn Jones

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Gregory

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shaun Barry Fabian

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: Toni Adele Dyson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-23

Officer name: George Adam Robert Druttman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Crane

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Scott Browne

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerald Douglas Beaney

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Surinder Arora

Termination date: 2013-04-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amir Shahriar Anvarzadeh

Termination date: 2013-04-23

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Darren Withecombe

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Whitehouse

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John William Richards

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Anthony Edward Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Noel David Parkinson

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Price

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Gerald Douglas Beaney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Timothy James Mckenchnie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Amir Shahriar Anvarzadeh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Elizabeth Klein

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-15

Officer name: Scotts Nominees Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Secretarial Services Limited

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Manish Suchak

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Anthony Edward Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Raphael Rottgen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Noel David Parkinson

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Gregory

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John William Richards

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Mr Mark Price

Documents

View document PDF


Some Companies

DAVRON LTD

SUITE 714,LONDON,W1J 7JY

Number:09155201
Status:ACTIVE
Category:Private Limited Company

DOUBLE DOUBLE LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:08479545
Status:ACTIVE
Category:Private Limited Company

G.&T.MOFFAT & CO.LIMITED

SMITHFIELD,DUMFRIESSHIRE,DG11 3AU

Number:SC060874
Status:ACTIVE
Category:Private Limited Company

MEDICO LEGAL ASSISTANCE LIMITED

16A HAIG AVENUE,SOUTHPORT,PR8 6LD

Number:07753902
Status:ACTIVE
Category:Private Limited Company

OUTSPAN DESIGNS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11671783
Status:ACTIVE
Category:Private Limited Company

SURREY FIRE & SAFETY LIMITED

UNIT 3 WATCHMOOR PARK TRADE CENTRE,CAMBERLEY,GU15 3AJ

Number:03429470
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