Gazette. Gazette notice voluntary. |
2020-02-04 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2020-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-28 |
View Report |
Accounts. Accounts type dormant. |
2019-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Accounts. Accounts type dormant. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-09 |
View Report |
Accounts. Accounts type dormant. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Accounts. Accounts type dormant. |
2016-06-21 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-10-07 |
View Report |
Accounts. Change account reference date limited liability partnership current extended. |
2015-10-07 |
View Report |
Accounts. Accounts type dormant. |
2014-10-13 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-10-01 |
View Report |
Officers. Officer name: Mr Christopher Lancelot Gerrard Wright. |
2014-08-04 |
View Report |
Officers. Officer name: Sir Rodney Myerscough Walker. |
2014-08-04 |
View Report |
Officers. Officer name: Mr John Michael Cotton. |
2014-08-04 |
View Report |
Accounts. Accounts type dormant. |
2013-10-16 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-10-04 |
View Report |
Officers. Officer name: David Meller. |
2013-06-17 |
View Report |
Officers. Officer name: Mr David Robert Meller. |
2012-11-26 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-10-30 |
View Report |
Officers. Officer name: Angela Pearson. |
2012-10-29 |
View Report |
Officers. Officer name: Angela Pearson. |
2012-10-27 |
View Report |
Change of name. Description: Company name changed usa management LLP\certificate issued on 11/10/12. |
2012-10-11 |
View Report |
Accounts. Accounts type dormant. |
2012-10-08 |
View Report |
Accounts. Accounts type dormant. |
2012-03-27 |
View Report |
Address. Old address: 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR. Change date: 2012-01-31. |
2012-01-31 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-10-07 |
View Report |
Accounts. Accounts type dormant. |
2011-02-17 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2011-02-16 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-10-06 |
View Report |
Officers. Change date: 2010-09-27. Officer name: Angela Pearson. |
2010-10-06 |
View Report |
Change of name. Description: Company name changed ovt management LLP\certificate issued on 21/06/10. |
2010-06-21 |
View Report |
Incorporation. Description: Incorporation document\certificate of incorporation. |
2009-09-28 |
View Report |