Gazette. Gazette notice voluntary. |
2021-03-30 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Officers. Change person member limited liability partnership. |
2020-02-13 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Jolyon James Latimer. |
2020-02-10 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Jacob William Harford Surman. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Thomas Samuel Pascoe Surman. |
2020-02-07 |
View Report |
Officers. Officer name: James Lawrence Perkins. Change date: 2020-01-01. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Mr Stephen Reid Latimer. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Daniel Grierson. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Mr Thomas Benedict Chappell. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: Jacob William Harford Surman. |
2020-02-07 |
View Report |
Officers. Change date: 2020-01-01. Officer name: James Lawrence Perkins. |
2020-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-30 |
View Report |
Officers. Officer name: Mr Thomas Benedict Chappell. Change date: 2019-08-15. |
2019-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-05 |
View Report |
Officers. Change date: 2019-02-05. Officer name: James Lawrence Perkins. |
2019-02-05 |
View Report |
Officers. Officer name: Mr Thomas Benedict Chappell. Change date: 2019-02-05. |
2019-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-24 |
View Report |
Officers. Change date: 2018-08-01. Officer name: Thomas Samuel Pascoe Surman. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-07 |
View Report |
Officers. Officer name: James Lawrence Perkins. Change date: 2018-02-07. |
2018-02-07 |
View Report |
Officers. Officer name: Mr Stephen Reid Latimer. Change date: 2018-02-07. |
2018-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-02 |
View Report |
Change of name. Description: Company name changed wathegar 2 wind farm LLP\certificate issued on 19/10/17. |
2017-10-19 |
View Report |
Address. Change date: 2017-03-06. New address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW. Old address: C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH. |
2017-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-24 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2016-10-27 |
View Report |
Mortgage. Charge creation date: 2016-05-05. Charge number: OC3611180003. |
2016-05-12 |
View Report |
Mortgage. Charge number: OC3611180004. Charge creation date: 2016-05-05. |
2016-05-12 |
View Report |
Mortgage. Charge number: OC3611180001. Charge creation date: 2016-04-01. |
2016-04-07 |
View Report |
Mortgage. Charge creation date: 2016-04-01. Charge number: OC3611180002. |
2016-04-07 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-13 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Officers. Officer name: Alison Grace Surman. |
2014-06-27 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-25 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-02-08 |
View Report |
Address. Change date: 2011-11-14. Old address: C/O Whirlwind Renewables 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL. |
2011-11-14 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-01-24 |
View Report |