GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Kennedy House 31 Stamford Street Altrincham WA14 1ES England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2017-01-10
filed on: 10th, January 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016-09-29
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to Kennedy House 31 Stamford Street Altrincham WA14 1ES on 2016-09-29
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 7th, January 2016
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to 2015-09-29
filed on: 30th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to 2014-09-29
filed on: 29th, September 2014
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 9 Jordan Street Hillquays Deansgate Manchester M15 4PY on 2014-03-12
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-03-31
filed on: 31st, December 2013
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On 2009-10-01 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to 2013-09-29
filed on: 2nd, October 2013
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to 2012-09-29
filed on: 8th, October 2012
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On 2012-04-01 director's details were changed
filed on: 8th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2012-03-31
filed on: 20th, September 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2011-03-31
filed on: 29th, December 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to 2011-09-29
filed on: 12th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2010-03-31
filed on: 29th, December 2010
|
accounts |
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from 2010-09-30 to 2010-03-31
filed on: 22nd, November 2010
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2010-09-29
filed on: 10th, November 2010
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On 2009-10-01 director's details were changed
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Dunscar House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 2010-03-11
filed on: 11th, March 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed river street developments LLPcertificate issued on 20/11/09
filed on: 20th, November 2009
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 2009-11-06
filed on: 6th, November 2009
|
address |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2009-11-06
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|