Cann Hall Properties LLp
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BARKLEY PROJECTS (BURY ST. EDMUNDS) LLP
BARKLEY PROJECTS (CANN HALL) LLP
Company type |
Limited Liability Partnership, Dissolved |
Company Number |
OC317466 |
Record last updated |
Tuesday, April 21, 2015 1:28:27 AM UTC |
Official Address |
62 Eridian House Station Road Chingford Green
There are 3 companies registered at this street
|
Locality |
Chingford Greenlondon |
Region |
Waltham ForestLondon, England |
Postal Code |
E47BA
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 14, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 14, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 12, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 12, 2011 |
Change of registered office address of a limited liability partnership
|  |
Registry |
Dec 14, 2010 |
Resignation of one Llp Member (a man)
|  |
Registry |
Dec 13, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 13, 2010 |
Statement of company's affairs
|  |
Registry |
Dec 13, 2010 |
Determination for llps
|  |
Registry |
Nov 29, 2010 |
Resignation of one Llp Designated Member (a man)
|  |
Registry |
Sep 29, 2010 |
Resignation of one Llp Member (a woman)
|  |
Registry |
Sep 20, 2010 |
Resignation of one Llp Designated Member (a woman)
|  |
Registry |
May 17, 2010 |
Appointment of a person as Llp Member
|  |
Registry |
May 7, 2010 |
Appointment of a woman as Llp Designated Member
|  |
Registry |
Oct 2, 2009 |
Notice of appointment of receiver
|  |
Registry |
Oct 2, 2009 |
Notice of appointment of receiver 6317...
|  |
Financials |
Aug 4, 2009 |
Annual accounts
|  |
Registry |
May 1, 2009 |
Annual return made up
|  |
Registry |
Apr 22, 2009 |
Member resigned
|  |
Registry |
Apr 22, 2009 |
Member resigned 6317...
|  |
Registry |
Apr 2, 2009 |
Resignation of 2 people: one Llp Designated Member
|  |
Financials |
Oct 24, 2008 |
Annual accounts
|  |
Registry |
Jul 8, 2008 |
Company name change
|  |
Registry |
Jul 8, 2008 |
Notice of change of name of a limited liability partnership
|  |
Registry |
Jul 2, 2008 |
Change of name certificate
|  |
Registry |
Jan 29, 2008 |
Annual return
|  |
Financials |
Oct 5, 2007 |
Annual accounts
|  |
Registry |
Mar 7, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 3, 2007 |
Appointment of a person
|  |
Registry |
Mar 3, 2007 |
Appointment of a person 6317...
|  |
Registry |
Feb 28, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 19, 2007 |
Two appointments: a man and a person
|  |
Registry |
Feb 7, 2007 |
Annual return
|  |
Registry |
Jan 23, 2007 |
Company name change
|  |
Registry |
Jan 23, 2007 |
Change of name certificate
|  |
Registry |
Feb 6, 2006 |
Resignation of a person
|  |
Registry |
Feb 6, 2006 |
Resignation of a person 6317...
|  |
Registry |
Feb 6, 2006 |
Appointment of a person
|  |
Registry |
Feb 6, 2006 |
Appointment of a person 6317...
|  |
Registry |
Jan 26, 2006 |
Four appointments: 4 companies
|  |