WILKINS KENNEDY LLP

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.OC370220
CategoryLimited Liability Partnership
Incorporated28 Nov 2011
Age12 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

WILKINS KENNEDY LLP is an active limited liability partnership with number OC370220. It was incorporated 12 years, 5 months, 19 days ago, on 28 November 2011. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Andrew Jefferson

Change date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 06 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Keith Aleric Stevens

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: LLAA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Michael White

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronald Charles Peter Smith

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Paul David Kitson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Mark Howard Wright-Green

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Michael Andrew Wesley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew John Waghorn

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David William Tann

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: John Arthur Kirkpatrick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael David Swan

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Keith Aleric Stevens

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Michael John Startup

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Richard Leigh

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Philip James Mullis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Michael Paul Middleton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Richard Schofield

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Amanda Louise Magagnin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Anil Kapoor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Louise Parry

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Matthew Mcintyre

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Samuel Hopper

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Jemima Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Adam Anstey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Reginald Harrison

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Zara Hogg

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Lee Jenkins

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Bruce Alan Elkins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Andrew Creasey

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Stephen John Jacob

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Edward Golding

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Catherine Jane Cooper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen James Farrant

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Mandy Susan Elizabeth Croft

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Anthony Malcolm Cork

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Marc John Farmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Geoffrey Michael George Collis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David William Cary

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Paul Richard East

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Timothy Edwin Albert Collerton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Mary Brittain

Termination date: 2019-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-01

Officer name: Lee Beaumont

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mrs Naomi Diana Yvonne Nesbit

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Vasim Ul Haq

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Howard Wright-Green

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Kenneth Robert Young

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Ian Martin Talbot

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Robert John Southey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-01

Officer name: Mr Matthew John Waghorn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Mandy Susan Elizabeth Croft

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas Michael White

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Adam Richard Nicholas Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Michael Andrew Wesley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin James Thomas Walmsley

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Keith Aleric Stevens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr David William Tann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Ronald Charles Peter Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Richard Schofield

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr William James Benedict Payne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Claire Louise Parry

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr John Robert Natt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Philip James Mullis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Paul Middleton

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Alison Lucinda Nayler

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel George Nixon

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr James Richard Leigh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Miss Amanda Louise Magagnin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Anil Kapoor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Arthur Kirkpatrick

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Jemima Jones

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Louise Mary Brittain

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr David Lee Jenkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Stephen John Jacob

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Louise Mary Brittain

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Andrew Jonathan Dawbarn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr John Howard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Zara Hogg

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Samuel Hopper

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Matthew Richard Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Robin Timothy Haslam

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Reginald Harrison

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sandra Jean Harrison

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Robert Graves

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Paul Grant

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Albert Goodman

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Mr Julian Edward Golding

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bruce Alan Elkins

Change date: 2019-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Michael Fenn

Change date: 2019-02-25

Documents

View document PDF


Some Companies

A.C MANAGEMENT CONSULTING LIMITED

12 LAUDER CRESCENT,PERTH,PH1 1SU

Number:SC270316
Status:ACTIVE
Category:Private Limited Company

CORAL MEDICAL SERVICES LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:06955237
Status:LIQUIDATION
Category:Private Limited Company

GREENDEC LIMITED

225 STREETSBROOK ROAD,SOLIHULL,B91 1HE

Number:01930036
Status:ACTIVE
Category:Private Limited Company

MAYHILL CONTRACTS LIMITED

29 POOLFIELD DRIVE,SOLIHULL,B91 1SH

Number:01220746
Status:ACTIVE
Category:Private Limited Company

MH PERRY LIMITED

C/O MILLHALL CONSULTANTS LTD CARLSON SUITE BUILDING 8,MITCHELDEAN,GL17 0DD

Number:04974593
Status:ACTIVE
Category:Private Limited Company

REFLECTION EDUCATION LIMITED

BRACKEN WOODLAND WAY,TADWORTH,KT20 6NU

Number:09396188
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