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 Type | Publication 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 |  |