PLATINUM SKIES CHAPTERS LLP

Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England
StatusACTIVE
Company No.OC394788
CategoryLimited Liability Partnership
Incorporated13 Aug 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

PLATINUM SKIES CHAPTERS LLP is an active limited liability partnership with number OC394788. It was incorporated 9 years, 9 months, 4 days ago, on 13 August 2014. The company address is Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England.



Company Fillings

Gazette filings brought up to date

Date: 17 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: LLAD01

New address: Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT

Change date: 2023-10-03

Old address: 170 Charminster Road Bournemouth BH8 9RL England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-12

Documents

View document PDF

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

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947880007

Charge creation date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

Date: 28 Jun 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-06-20

Charge number: OC3947880006

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quantum old manor retirement living LLP\certificate issued on 21/03/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 21 Mar 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Platinum Skies Holdings Limited

Appointment date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-01-24

Psc name: Affordable Housing and Healthcare Group Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Quantum Group (Management) Limited

Cessation date: 2022-01-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Platinum Skies Holdings Limited

Notification date: 2022-01-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-24

Officer name: Quantum Group (Management) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-12

Documents

View document PDF

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

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947880005

Charge creation date: 2021-07-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jan 2021

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-12-11

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Jan 2021

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-11

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jun 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Affordable Housing and Healthcare Group Limited

Notification date: 2018-12-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2020

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Affordable Housing and Healthcare Group Limited

Change date: 2018-12-11

Documents

View document PDF

Second filing notification of a person with significant control limited liability partnership

Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04LLPSC02

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2020

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Quantum Group Management Ltd

Change date: 2019-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-01-21

Documents

View document PDF

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

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947880004

Charge creation date: 2020-01-14

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: LLAA01

New date: 2020-01-31

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-21

Officer name: Quantum Group (Management) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Affordable Housing and Healthcare Group Limited

Change date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-13

Documents

View document PDF

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

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-14

Old address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom

New address: 170 Charminster Road Bournemouth BH8 9RL

Documents

View document PDF

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

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-05-31

Charge number: OC3947880003

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Teasle Ventures Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Tythrop Property Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Westminster Gardens Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ralph Wienrich

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Sisu Capital Master Fund Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Taikoo Developments Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Silvitecture Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Aqua Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Homes Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Salisbury Tv1993S Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Platinum Skies Living Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Homes Holdings Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Brenda Jean Phayre-Mudge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Paul Simon Phillips

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Jeremy David Paulson-Ellis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Parkross Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Longbarrow Limited

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Patrick Edward Knapman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Lollesworth Property Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: H2 Property Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Edward John Gledhill

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Customblock Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: H & C Poole Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Gape Estates Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Chandos Daniels

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: James Arthur Terence Daler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Crichton-Miller Associates Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Consant Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony John Clifton-Brown

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Claudia Dorsch Interior Design Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Robert Edward John Bernays

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Nigel Sebastian David Bulmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charlotte Bevan

Termination date: 2018-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Michael William Adams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-11

Officer name: Thomas Stanley Adams

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-11-22

Officer name: Affordable Housing and Healthcare Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Claudia Dorsch Interior Design Limited

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-13

Documents

View document PDF

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

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947880002

Charge creation date: 2018-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Quantum Group Management Ltd

Notification date: 2016-04-06

Documents

View document PDF

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

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947880001

Charge creation date: 2017-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Platinum Skies Living Limited

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-07

Officer name: Mr Paul Simon Phillips

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Berkeley Square Properties Limited

Termination date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick Edward Knapman

Appointment date: 2016-03-03

Documents

View document PDF

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

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-03

New address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY

Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Nov 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Berkley Square Properties Limited

Change date: 2014-09-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Oct 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Oct 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-04

Officer name: The Sisu Capital Master Fund Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Sep 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-04

Officer name: Quantum Homes Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Sep 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-04

Officer name: Quantum Homes Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lollesworth Property Limited

Appointment date: 2015-06-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-10-31

Officer name: Salisbury Tv1993S Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-31

Officer name: Mr Thomas Stanley Adams

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael William Adams

Appointment date: 2014-10-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gape Estates Limited

Appointment date: 2014-09-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Arthur Terence Daler

Appointment date: 2014-09-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-12

Officer name: Sarah Aqua Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-04

Officer name: Crichton-Miller Associates Limited

Documents

View document PDF


Some Companies

BRINOR INVESTMENTS LIMITED

255 CRANBROOK ROAD,ESSEX,IG1 4TG

Number:00672789
Status:ACTIVE
Category:Private Limited Company

CHEW MAGNA DEVELOPMENTS LIMITED

CHEW COURT, SILVER STREET,BRISTOL,BS40 8RE

Number:05523874
Status:ACTIVE
Category:Private Limited Company

DA SILVA CONSULTING LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11592171
Status:ACTIVE
Category:Private Limited Company

FINESSE CLEANING LIMITED

183 PRESTON GROVE,SOMERSET,BA20 2DB

Number:04583643
Status:ACTIVE
Category:Private Limited Company

SOCIAL BRONCO LIMITED

VALLEY VIEW,ST AGNES,TR5 0QH

Number:09148837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRISAKI LTD

19C ARLINGTON DRIVE,NOTTINGHAM,NG3 5EN

Number:11328127
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