Gazette. Gazette notice voluntary. |
2020-04-07 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2020-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Mortgage. Charge number: 1. |
2019-12-13 |
View Report |
Mortgage. Charge number: 2. |
2019-12-13 |
View Report |
Mortgage. Charge number: 4. |
2019-12-13 |
View Report |
Mortgage. Charge number: 3. |
2019-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-05-04 |
View Report |
Officers. Officer name: Metier Property Holdings Limited. Change date: 2011-05-03. |
2011-05-04 |
View Report |
Officers. Change date: 2011-05-03. Officer name: Threadex Developments Limited. |
2011-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-19 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2009-07-28 |
View Report |
Annual return. Legacy. |
2009-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2008-07-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-03-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-07-14 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-07-14 |
View Report |
Incorporation. Incorporation company. |
2007-03-28 |
View Report |