DEANSGATE 123 LLP

C/O Pm+M First Floor, Sandringham House C/O Pm+M First Floor, Sandringham House, Bury, BL9 8RN, Lancashire, England
StatusACTIVE
Company No.OC317202
CategoryLimited Liability Partnership
Incorporated16 Jan 2006
Age18 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

DEANSGATE 123 LLP is an active limited liability partnership with number OC317202. It was incorporated 18 years, 4 months, 23 days ago, on 16 January 2006. The company address is C/O Pm+M First Floor, Sandringham House C/O Pm+M First Floor, Sandringham House, Bury, BL9 8RN, Lancashire, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Fiona Wood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Jenny Louise Urwin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Walsh

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Scorer

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Alicia Rendell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Udo Griffiths Pope

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Kathryn Mclynn

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Lucinda Charlotte Nicol

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melanie Rose Mcguirk

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Richard Mcclorry

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean John Mccay

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Nicola Marchant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Kevin James Lister

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Stephen Charles Lintott

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Judith Boulton Leech

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Stephen Lindsay Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Michael Kennedy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Carol Gay Portia Jackson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kristofer Guy Inskip

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Claire Horton

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brendan Michael Hope

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Gillian Jane Hitchen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: John Richard Hepworth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deirdre Elizabeth Healy

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kim Louise Harrison

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Gerard Harrington

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Jane Hamor

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Michael Kenneth Hardacre

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Julia Claire Hamilton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Gill Edwards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Richard Grant

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Stephen Neil Crook

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beverley Ann Darwent

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Claire Cowell

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Leonard Collins

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Neil Copson

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Pauline Chandler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Amy Chandler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Stephen Chalcraft

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clare Campbell

Termination date: 2024-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: David Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Joanne Berry

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Samantha Margery Blackburn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Paul Barnfather

Termination date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

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: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-09

Documents

View document PDF

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

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: LLAD01

Old address: Pm+M Solutions for Business Llp Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England

Change date: 2023-01-11

New address: C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2019

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Scorer

Change date: 2014-02-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2019

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-14

Officer name: Paul Daniel Jonson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2019

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Richard Grant

Change date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: LLAD01

Old address: 58 Mosley Street Manchester M2 3HZ England

New address: Pm+M Solutions for Business Llp Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Kevin James Lister

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Richard Neil Copson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Emma Elizabeth Holt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: John Richard Hepworth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Michael Kennedy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Fiona Jane Hamor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Gill Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Stephen Lindsay Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Brendan Michael Hope

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Paul Barnfather

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gillian Jane Hitchen

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Julia Claire Hamilton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Gerard Harrington

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Elizabeth Claire Cowell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alicia Rendell

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Udo Griffiths Pope

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Andrew Roger Newbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Fiona Wood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Victoria Kathryn Mclynn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Patrick Walsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Richard Scorer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Jenny Louise Urwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Lucinda Charlotte Nicol

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clare Campbell

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Stephen Charles Lintott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Catherine Judith Boulton Leech

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Stephen Chalcraft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joanne Berry

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Melanie Rose Mcguirk

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Neil Crook

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Carol Gay Portia Jackson

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gillian Claire Horton

Change date: 2015-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-23

Officer name: Nicola Marchant

Documents

View document PDF


Some Companies

AI LIFTING LTD

25 BRIXHAM BUILDING,LONDON,SE18 4AB

Number:10326297
Status:ACTIVE
Category:Private Limited Company

AYLESBURY STREET (FS) MANAGEMENT LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:10871577
Status:ACTIVE
Category:Private Limited Company

OURSPACE (LEEDS GS) LIMITED

PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW

Number:10821449
Status:LIQUIDATION
Category:Private Limited Company

PAY AS YOU GO CARPETS AND BLINDS LIMITED

UNIT 15 PORTOBELLO TRADE PARK PORTOBELLO ROAD,CHESTER LE STREET,DH3 2SB

Number:11119250
Status:ACTIVE
Category:Private Limited Company

PROTECTION BUSINESS LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11147846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUBWAY DIDCOT LIMITED

7 GUN STREET,READING,RG1 2JR

Number:07741746
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