CHELMER FILMS LLP

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.OC310366
CategoryLimited Liability Partnership
Incorporated03 Dec 2004
Age19 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHELMER FILMS LLP is an active limited liability partnership with number OC310366. It was incorporated 19 years, 6 months, 10 days ago, on 03 December 2004. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-03-01

Officer name: Fleet Film Partners 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-03-01

Officer name: Fleet Film Partners 1 Limited

Documents

View document PDF

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

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: LLAD01

New address: Parcels Building 14 Bird Street London W1U 1BU

Change date: 2023-03-02

Old address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2023

Action Date: 23 Mar 2006

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2006-03-23

Officer name: John Rothwell Verrill

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2023

Action Date: 14 May 2008

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2008-05-14

Officer name: Thomas Stuart Jackson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael David Castleman

Change date: 2023-01-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2023

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-13

Officer name: Mr Mark Victor Birrell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Oliver Michael Fenton

Change date: 2022-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Duncan Simon Dymond

Change date: 2022-02-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-10

Officer name: Mr Ross Gregory Telfer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ryan James Henry Robson

Change date: 2020-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-09

Officer name: Nicholas Charles Fraser Mcleod-Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 28 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Grant Antony Kriteman

Change date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2022

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-09

Officer name: Gordon Stables

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2020

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stewart Dale White

Change date: 2018-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2020

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-14

Officer name: Catherine Briony Malone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-04

Officer name: Mr Elliott Thickett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-04

Officer name: Mr Mark Victor Birrell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-04

Officer name: Nicholas Charles Fraser Mcleod-Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-02

Officer name: Rosalind Ann Lockhart Mirams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Richard Lockhart Mirams

Change date: 2018-01-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: David Arthur Mansfield

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ryan James Henry Robson

Change date: 2017-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Richard Vincent-Townend

Change date: 2017-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-01

Officer name: Mr Adrian Russell Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Rose Marie Hindoian

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ross Gregory Telfer

Change date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-16

Officer name: Gordon Stables

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-18

Officer name: Mr Rama Mohan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alastair David Waddington

Termination date: 2015-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alastair David Waddington

Change date: 2016-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Robert Meller

Change date: 2016-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Tarek Paul Khlat

Change date: 2016-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Robert Saunders Fuller

Change date: 2015-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Antony Kim Mason

Change date: 2015-10-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jamie Melvyn Lawes

Change date: 2014-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-01

Officer name: Mr. Tarek Paul Khlat

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-01

Officer name: Stuart Canwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Antony Kim Mason

Change date: 2015-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-02

Officer name: Tarek Khlat

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-01

Officer name: Harvey Jennison Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-01

Officer name: Mr Barry Trevor Peak

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nigel Harold Bloor

Change date: 2014-09-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-30

Officer name: Mr Ross Gregory Telfer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adrian Russell Palmer

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Margaret Tofalides

Change date: 2013-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stewart Dale White

Change date: 2013-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Nigel Harold Bloor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Antony Kim Mason

Change date: 2013-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin David Leigh

Change date: 2013-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Stewart Dale White

Documents

View document PDF

Accounts with accounts type 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: 23 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-07

Officer name: Mr Carl Anthony Thompson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Elliott Thickett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ross Gregory Telfer

Change date: 2013-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-25

Officer name: Jonathan Marcus Marshall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nigel Paul Brown

Change date: 2012-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-18

Officer name: Nicholas Charles Fraser Mcleod-Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2013

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-16

Officer name: Simon Leslie Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

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: 18 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-02

Officer name: Mr Nagappaya Achinadka Ramamohan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Dec 2011

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Margaret Tofalides

Change date: 2009-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rosalind Ann Lockhart Mirams

Change date: 2011-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Dec 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-06

Officer name: Andrew Richard Lockhart Mirams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-06

Officer name: Merryck Brandon Lowe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Richard Lockhart Mirams

Change date: 2011-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-06

Officer name: Rosalind Ann Lockhart Mirams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2011

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-14

Officer name: Simon Leslie Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-17

Officer name: Charles Simon Hartley Davies

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-30

Officer name: Neil Anthony Golding

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stewart Dale White

Change date: 2010-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Robert Meller

Change date: 2010-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen John Cooper

Change date: 2010-07-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Robert Saunders Fuller

Change date: 2010-07-15

Documents

View document PDF


Some Companies

ARBOC LIMITED

222 STUDLEY ROAD,WORCESTERSHIRE,B98 7HL

Number:03549416
Status:ACTIVE
Category:Private Limited Company

AWC INDUSTRY SERVICES LTD

49 PRIMLEY PARK ROAD,LEEDS,LS17 7HR

Number:09242772
Status:ACTIVE
Category:Private Limited Company

CARTHY SKILLING ELECTRICAL LTD

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:08616396
Status:ACTIVE
Category:Private Limited Company

DELIVERABLE (UK) LTD

28 WOLFENDEN WAY,WAKEFIELD,WF1 3FA

Number:05525921
Status:ACTIVE
Category:Private Limited Company

OCEANIS LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11308186
Status:ACTIVE
Category:Private Limited Company

ROKSTONE LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:05800234
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