WAVERTON PROPERTY LLP

1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.OC371215
CategoryLimited Liability Partnership
Incorporated06 Jan 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

WAVERTON PROPERTY LLP is an active limited liability partnership with number OC371215. It was incorporated 12 years, 4 months, 7 days ago, on 06 January 2012. The company address is 1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Bryan

Change date: 2023-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael John Mcghee

Change date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-02

Officer name: William Alan Walls

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-06

Officer name: Andrew James Pilley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-04

Officer name: David Gold

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-02

Officer name: Jason David Thiel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sylvain Laurent Distin

Change date: 2022-11-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Umesh Laxmidas Udeshi

Change date: 2022-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Merryck Brandon Lowe

Termination date: 2022-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rick Andrews

Change date: 2022-07-07

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ds Capital (Birmingham) Limited

Cessation date: 2022-03-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-29

Officer name: Ds Capital (Birmingham) Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3712150001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3712150002

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Joseba Asier Picaza Ucar

Change date: 2022-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-01-24

Officer name: Nicholas Brett Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Maxwell Lucas Vaughan

Change date: 2021-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-10-05

Officer name: Dr Michael Brent Lisowski

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Alexander Edwards

Change date: 2021-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-10-03

Officer name: Mr Andrew James Bissell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-04

Officer name: John Meltzer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-21

Officer name: Charles Joseph John Hart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marouane Fellaini Bakkioui

Change date: 2021-06-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Tottenham

Change date: 2021-06-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian David Johnson

Change date: 2021-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Alexander Edwards

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Clark

Change date: 2020-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-17

Officer name: Mr Paul Clark

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 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: 13 Oct 2020

Action Date: 11 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-11

Officer name: Mr David Kenyon Thomas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-08

Officer name: Clive Douglas Newberry

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Derrick Ralph Dale

Change date: 2019-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip John Marshall

Change date: 2019-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin David Wilson

Change date: 2019-08-19

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 19 Aug 2019

Category: Address

Type: LLAD04

New address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-16

Officer name: Mr Jonathan Richard Welch

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-14

Officer name: Edgar Joseph Senior

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-14

Officer name: Christopher Steele Jamieson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-15

Officer name: Mr John Michael Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-09

Officer name: Mr Richard Nemeth

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 18 Apr 2018

Category: Address

Type: LLAD03

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Apr 2018

Category: Address

Type: LLAD02

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ds Capital (Birmingham) Limited

Change date: 2018-04-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Westgate Capital Limited

Change date: 2018-04-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tregunter Administrative Services Limited

Change date: 2018-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Florent Gerard Henri Morizot

Change date: 2018-04-15

Documents

View document PDF

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

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: LLAD01

Old address: Gilmoora House 57-61 Mortimer Street London W1W 8HS England

New address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Change date: 2018-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Allister Ian Wilson

Change date: 2018-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-16

Officer name: Edgar Senior

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

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: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stewart Robert Clements

Change date: 2017-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Thomas Turner

Change date: 2017-08-19

Documents

View document PDF

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

Date: 27 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-07-07

Charge number: OC3712150002

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-25

Officer name: Mr Lee David Johnson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-22

Officer name: Mr Mark Fielding

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-22

Officer name: Mr Mark Fielding

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Thomas

Change date: 2017-07-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-23

Officer name: Michael Barkham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Charles Pickworth

Change date: 2017-06-20

Documents

View document PDF

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

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: LLAD01

Change date: 2017-05-05

Old address: 4 Cavendish Square London W1G 0PG

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-14

Officer name: Mr Paul Anthony Nannetti

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-30

Officer name: Mr Jonathan Richard Welch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-10-29

Officer name: Stephen Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Thomas Turner

Change date: 2016-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-12

Officer name: Patrick Michael Sherry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-04

Officer name: Andrew James Bissell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-11

Officer name: Duncan John Priston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benjamin Edward Sturges

Change date: 2016-03-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Feb 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-21

Officer name: Benjamin Michael Barry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Tottenham

Change date: 2016-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Michael Norris

Change date: 2016-01-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Alison Rae Brister

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-11

Officer name: Edgar Senior

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-12

Officer name: Michael Thomas Turner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Neil Cutt

Change date: 2015-09-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-08

Officer name: Duncan Priston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Mr Colin David Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Vishal Gupta

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-01

Officer name: Mr Neil Christie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-11

Officer name: Francois Popon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stefana Ruxandra Constantinescu

Change date: 2015-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-18

Officer name: Dr Allister Ian Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-17

Officer name: Dr Liam Patrick Corbett

Documents

View document PDF


Some Companies

3AY LIMITED

41 MARLOW AVENUE,PURFLEET,RM19 1GD

Number:06526911
Status:ACTIVE
Category:Private Limited Company

DIVERSITY AND INTEGRATION INITIATIVE LIMITED

68,72 NEWTOWNARDS ROAD,BELFAST,BT4 1GW

Number:NI620203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOOLOOTHEE LIMITED

RED LION HOUSE,CRAVEN ARMS,SY7 8HR

Number:06220129
Status:ACTIVE
Category:Private Limited Company

SAM NW LTD

MMR & CO CHARTERED CERTIFIED ACCOUNTANT,MANCHESTER,M4 4FS

Number:10475132
Status:ACTIVE
Category:Private Limited Company

SLATER MARINE LIMITED

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:08105428
Status:ACTIVE
Category:Private Limited Company

SMUNDA HOMES LIMITED

6 MOWBRAY ROAD,LONDON,SE19 2RN

Number:11832650
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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