A2+B LLP

Kingshill View, Kingswells Causeway Prime Four Business Park Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU, United Kingdom
StatusACTIVE
Company No.SO301673
CategoryLimited Liability Partnership
Incorporated20 Dec 2007
Age16 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

A2+B LLP is an active limited liability partnership with number SO301673. It was incorporated 16 years, 5 months, 27 days ago, on 20 December 2007. The company address is Kingshill View, Kingswells Causeway Prime Four Business Park Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Nov 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Anderson Anderson & Brown Llp

Change date: 2022-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Nov 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-04-01

Psc name: Anderson Anderson & Brown Llp

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-04-01

Psc name: Aab Investments Limited

Documents

View document PDF

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

Date: 01 May 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-04-21

Charge number: SO3016730008

Documents

View document PDF

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

Date: 01 May 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3016730009

Charge creation date: 2023-04-21

Documents

View document PDF

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

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-04-21

Charge number: SO3016730007

Documents

View document PDF

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

Date: 31 Jan 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-01-19

Charge number: SO3016730006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 23 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3016730005

Charge creation date: 2022-06-15

Documents

View document PDF

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

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3016730004

Charge creation date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Dec 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-10-15

Psc name: Aab Investments Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Dec 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Anderson Anderson & Brown Llp

Notification date: 2021-10-15

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2021-12-20

Documents

View document PDF

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

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3016730003

Charge creation date: 2021-11-30

Documents

View document PDF

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

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-11-30

Charge number: SO3016730002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3016730001

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Gordon Douglas Steele

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Douglas Landies Emery

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Graeme Andrew Allan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Ross Fraser

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil George Dinnes

Termination date: 2021-10-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-10-15

Officer name: Aab Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Scott Masson

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Sinclair Mitchell

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: James Stuart Pirrie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Derek Stephen Mair

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Angus Mccuaig

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Lyn Calder

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pauline Mcgarry

Termination date: 2021-10-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anderson Anderson & Brown Llp

Appointment date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Douglas Robert Martin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Derek Greig Gemmell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Douglas Landies Emery

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angus Mccuaig

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Pauline Mcgarry

Appointment date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Alexander Black

Termination date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Margaret Pryde

Termination date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Ms Lyn Calder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil George Dinnes

Change date: 2019-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-31

Officer name: Mr John Alexander Black

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Stuart Pirrie

Change date: 2019-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-01

Officer name: Mr Derek Sinclair Mitchell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Mitchell

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-10-19

Charge number: SO3016730001

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Ross Fraser

Appointment date: 2018-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Richard Mann

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

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: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-15

Officer name: Mr Kevin Richard Mann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Gillian Margaret Pryde

Change date: 2017-11-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-15

Officer name: Mr John Alexander Black

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-15

Officer name: Mr Douglas Robert Martin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Mitchell

Appointment date: 2017-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Michael Robert John Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-16

Officer name: Mr John Alexander Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-20

Documents

View document PDF

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

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: LLAD01

Old address: 9 Queens Road Aberdeen AB15 4YL

New address: Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU

Change date: 2016-06-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sheena Neave Anderson

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Ishbel Sutherland

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Derek Sinclair Mitchell

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Mr Christopher Scott Masson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-17

Officer name: Mr Graeme Andrew Allan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Derek Greig Gemmell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gordon Douglas Steele

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Britten

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-21

Officer name: Mr Derek Stephen Mair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Derek Stephen Mair

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Gordon

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-14

Officer name: Kevin Richard Mann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Alan Britten

Change date: 2011-01-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Douglas Robert Martin

Change date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Douglas Robert Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Watts

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed kevin richard mann

Documents

View document PDF


Some Companies

EVERCLEVER LTD

DELL HOUSE,BUCKHURST HILL,IG9 5UA

Number:11260220
Status:ACTIVE
Category:Private Limited Company

GO DM LTD

26 MANOR DRIVE,PETERBOROUGH,PE4 7AT

Number:11263904
Status:ACTIVE
Category:Private Limited Company

MEDINA RTM COMPANY LIMITED

59 WELBECK AVENUE,HOVE,BN3 4JQ

Number:09242319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOVUS TEMPUS LTD

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:07681613
Status:LIQUIDATION
Category:Private Limited Company

POTTER REES LIMITED

12 COMMERCIAL STREET,MANCHESTER,M15 4PZ

Number:07936586
Status:ACTIVE
Category:Private Limited Company

SHIPLEY GLOBAL SERVICES LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:10009432
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