GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 15th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 15th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 15th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 15th November 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 15th November 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 15th November 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 15th November 2013
filed on: 14th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 15th November 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 15th November 2011
filed on: 16th, January 2012
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 1st January 2011
filed on: 16th, January 2012
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 1st January 2011
filed on: 16th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Oakover House 18 Brook Farm Road Cobham Surrey KT11 3AX on 11th October 2011
filed on: 11th, October 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 15th November 2010
filed on: 2nd, December 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 19th, November 2010
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 14th November 2009
filed on: 4th, January 2010
|
annual return |
Free Download
(8 pages)
|
LLTM01 |
10th October 2009 - the day director's appointment was terminated
filed on: 10th, October 2009
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 10th October 2009.
filed on: 10th, October 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 17th, April 2009
|
accounts |
Free Download
(5 pages)
|
LLP363 |
Annual return for the period up to 6th March 2009
filed on: 6th, March 2009
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: affordable homes mansfield LLPcertificate issued on 08/10/08
filed on: 8th, October 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 8th, May 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 30th January 2008 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 30th January 2008 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 18th, December 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 18th, December 2007
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 18/10/07 from: 25 station road rickmansworth hertfordshire WD3 1QP
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: 25 station road rickmansworth hertfordshire WD3 1QP
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: cobham LLPcertificate issued on 05/07/06
filed on: 5th, July 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed 4: cobham LLPcertificate issued on 05/07/06
filed on: 5th, July 2006
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2005
|
incorporation |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2005
|
incorporation |
Free Download
(2 pages)
|