Advanced company searchLink opens in new window

INDEPENDENT FRANCHISE PARTNERS, LLP

Company number OC344319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2018 LLPSC04 Change of details for Mr Jayson Ian Vowles as a person with significant control on 1 January 2018
22 Mar 2018 LLCH01 Member's details changed for Mr Jayson Ian Vowles on 1 January 2018
23 Feb 2018 LLPSC07 Cessation of John Thomas Kelly-Jones as a person with significant control on 1 January 2018
26 Jan 2018 LLCH01 Member's details changed for Mr John Thomas Kelly-Jones on 1 January 2018
26 Jan 2018 LLAP01 Appointment of Mr Karim Riaz Ladha as a member on 1 April 2017
  • ANNOTATION Clarification a second filed LLAP01 was registered on 13/04/2018
05 Sep 2017 AA Full accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on.
06 Apr 2017 LLCS01 Confirmation statement made on 25 March 2017 with updates
05 Apr 2017 LLCH01 Member's details changed for Michael Denis Ashton Allison on 25 March 2017
06 Sep 2016 AA Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 07/11/2022.
20 Apr 2016 LLAD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
18 Apr 2016 LLAR01 Annual return made up to 25 March 2016
15 Apr 2016 LLAD02 Location of register of charges has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
14 Apr 2016 LLCH02 Member's details changed for Ngao Limited on 30 July 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 07/11/2022.
15 Aug 2015 LLMR04 Satisfaction of charge 1 in full
14 Apr 2015 LLAR01 Annual return made up to 25 March 2015
13 Apr 2015 LLTM01 Termination of appointment of Rushmere Holdco Limited as a member on 8 July 2014
13 Oct 2014 LLCH02 Member's details changed for {officer_name}
13 Oct 2014 LLCH02 Member's details changed for Yode Psc Limited on 13 October 2014
13 Oct 2014 LLCH02 Member's details changed for Woodridings Limited on 13 October 2014
13 Oct 2014 LLCH02 Member's details changed for Ngao Limited on 13 October 2014
13 Oct 2014 LLCH02 Member's details changed for Rushmere Holdco Limited on 13 October 2014
13 Oct 2014 LLCH02 Member's details changed for Samannajosh Limited on 13 October 2014
13 Oct 2014 LLAD01 Registered office address changed from Level 5 20 Balderton Street London W1K 6TL to Level 1 10 Portman Square London W1H 6AZ on 13 October 2014
03 Sep 2014 LLCH01 Member's details changed for Jayson Vowles on 7 July 2014