Gazette. Gazette notice compulsory. |
2023-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-19 |
View Report |
Address. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-27 |
View Report |
Officers. Officer name: Gabrielle Jeanette Matthews. Change date: 2017-08-25. |
2018-04-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement limited liability partnership. |
2018-04-17 |
View Report |
Address. New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2018-04-16 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-16. |
2018-04-16 |
View Report |
Officers. Officer name: Andrew Barlow. Termination date: 2018-03-05. |
2018-04-16 |
View Report |
Officers. Change date: 2017-05-25. Officer name: Mark Edward Trehearne Davis. |
2018-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-23 |
View Report |
Address. Change date: 2017-12-11. New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. |
2017-12-11 |
View Report |
Officers. Officer name: Mr Christian Peter Matthews. Change date: 2017-08-25. |
2017-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-18 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2017-03-17 |
View Report |
Accounts. Accounts type dormant. |
2017-03-15 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-14 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-05-13 |
View Report |
Address. New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2016-03-22 |
View Report |
Address. New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2016-01-20 |
View Report |
Officers. Appointment date: 2015-06-26. Officer name: Mr Andrew Barlow. |
2015-06-29 |
View Report |
Officers. Officer name: Steven Michael Sheppard. Appointment date: 2015-04-16. |
2015-04-24 |
View Report |
Officers. Officer name: Alan James Rudge. Termination date: 2015-04-16. |
2015-04-24 |
View Report |
Officers. Officer name: Patricia Susan Rudge. Appointment date: 2015-04-16. |
2015-04-24 |
View Report |
Officers. Officer name: Sophie Chapman. Appointment date: 2015-04-16. |
2015-04-24 |
View Report |
Officers. Appointment date: 2015-04-16. Officer name: Gabrielle Jeanette Matthews. |
2015-04-24 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2015-04-15 |
View Report |