AA |
Full accounts data made up to 2023-03-31
filed on: 30th, October 2023
|
accounts |
Free Download
(21 pages)
|
LLMR01 |
Registration of charge OC4216020040, created on 2023-04-27
filed on: 5th, May 2023
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020039, created on 2023-04-27
filed on: 3rd, May 2023
|
mortgage |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 4th, January 2023
|
accounts |
Free Download
(19 pages)
|
LLAD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tungsten Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AU on 2022-12-19
filed on: 19th, December 2022
|
address |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4216020038, created on 2022-08-05
filed on: 9th, August 2022
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020037, created on 2022-08-05
filed on: 9th, August 2022
|
mortgage |
Free Download
(63 pages)
|
LLMR01 |
Registration of charge OC4216020036, created on 2022-05-05
filed on: 24th, May 2022
|
mortgage |
Free Download
(61 pages)
|
LLMR01 |
Registration of charge OC4216020035, created on 2022-05-05
filed on: 10th, May 2022
|
mortgage |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 22nd, December 2021
|
accounts |
Free Download
(19 pages)
|
LLCH02 |
Directors's details changed on 2021-08-24
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2021-08-24
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2021-08-11
filed on: 22nd, August 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2021-08-11
filed on: 22nd, August 2021
|
officers |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 28th, July 2021
|
change of name |
Free Download
|
CERTNM |
Company name changed kier community living LLPcertificate issued on 28/07/21
filed on: 28th, July 2021
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester M2 3DE on 2021-07-22
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4216020034, created on 2021-06-24
filed on: 25th, June 2021
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020033, created on 2021-06-24
filed on: 24th, June 2021
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020032, created on 2021-04-14
filed on: 15th, April 2021
|
mortgage |
Free Download
(61 pages)
|
LLMR01 |
Registration of charge OC4216020031, created on 2021-04-14
filed on: 14th, April 2021
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020030, created on 2021-03-25
filed on: 30th, March 2021
|
mortgage |
Free Download
(35 pages)
|
LLMR01 |
Registration of charge OC4216020029, created on 2021-03-25
filed on: 26th, March 2021
|
mortgage |
Free Download
(13 pages)
|
LLMR01 |
Registration of charge OC4216020028, created on 2021-02-24
filed on: 26th, February 2021
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020027, created on 2021-02-24
filed on: 26th, February 2021
|
mortgage |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 28th, January 2021
|
accounts |
Free Download
(18 pages)
|
LLMR01 |
Registration of charge OC4216020026, created on 2020-09-03
filed on: 7th, September 2020
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020025, created on 2020-09-03
filed on: 4th, September 2020
|
mortgage |
Free Download
(61 pages)
|
LLCH02 |
Directors's details changed on 2020-04-17
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2020-04-17
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 2020-04-17
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4216020024, created on 2019-12-23
filed on: 6th, January 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 5th, January 2020
|
accounts |
Free Download
(16 pages)
|
LLMR01 |
Registration of charge OC4216020023, created on 2019-12-23
filed on: 27th, December 2019
|
mortgage |
Free Download
(63 pages)
|
LLMR01 |
Registration of charge OC4216020022, created on 2019-10-01
filed on: 7th, October 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020021, created on 2019-10-01
filed on: 4th, October 2019
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020020, created on 2019-06-28
filed on: 4th, July 2019
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020019, created on 2019-06-28
filed on: 3rd, July 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020018, created on 2019-06-07
filed on: 13th, June 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020014, created on 2019-06-07
filed on: 10th, June 2019
|
mortgage |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC4216020015, created on 2019-06-07
filed on: 10th, June 2019
|
mortgage |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge OC4216020017, created on 2019-06-07
filed on: 10th, June 2019
|
mortgage |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge OC4216020016, created on 2019-06-07
filed on: 10th, June 2019
|
mortgage |
Free Download
(13 pages)
|
LLMR01 |
Registration of charge OC4216020013, created on 2019-04-05
filed on: 8th, April 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020012, created on 2019-04-05
filed on: 8th, April 2019
|
mortgage |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge OC4216020009, created on 2019-01-25
filed on: 29th, January 2019
|
mortgage |
Free Download
(34 pages)
|
LLMR01 |
Registration of charge OC4216020011, created on 2019-01-25
filed on: 29th, January 2019
|
mortgage |
Free Download
(34 pages)
|
LLMR01 |
Registration of charge OC4216020010, created on 2019-01-25
filed on: 29th, January 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020008, created on 2018-12-21
filed on: 3rd, January 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020007, created on 2018-12-21
filed on: 3rd, January 2019
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020006, created on 2018-09-14
filed on: 18th, September 2018
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020005, created on 2018-09-14
filed on: 18th, September 2018
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020004, created on 2018-09-14
filed on: 18th, September 2018
|
mortgage |
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4216020003, created on 2018-09-14
filed on: 18th, September 2018
|
mortgage |
Free Download
(32 pages)
|
LLMR01 |
Registration of charge OC4216020002, created on 2018-06-06
filed on: 20th, June 2018
|
mortgage |
Free Download
(40 pages)
|
LLMR01 |
Registration of charge OC4216020001, created on 2018-06-06
filed on: 14th, June 2018
|
mortgage |
Free Download
(51 pages)
|
LLIN01 |
LLP incorporation
filed on: 22nd, March 2018
|
incorporation |
Free Download
(10 pages)
|