Advanced company searchLink opens in new window

66 ROKESLY AVENUE LIMITED LIABILITY PARTNERSHIP

Company number OC361913

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)
12 Feb 2014 LLTM01 Termination of appointment of Jane Dresner as a member
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Aug 2013 LLMR04 Satisfaction of charge 1 in full
15 May 2013 LLMR01 Registration of charge 3619130003
06 Mar 2013 LLAR01 Annual return made up to 17 February 2013
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 LLAR01 Annual return made up to 17 February 2012
25 Jun 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
22 Jun 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
04 Mar 2011 LLAP01 Appointment of Savvas Neophyton as a member
04 Mar 2011 LLAD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2011
04 Mar 2011 LLAP01 Appointment of Peter Isaac Brown as a member
04 Mar 2011 LLAP01 Appointment of Fiona Ruth Brown as a member
04 Mar 2011 LLAP01 Appointment of John Alexander Leo Dresner as a member
04 Mar 2011 LLAP01 Appointment of Jane Avis Dresner as a member
04 Mar 2011 LLAP01 Appointment of Jenny Neophytou Nee Hansford as a member
04 Mar 2011 LLTM01 Termination of appointment of Mc Formations Limited as a member
04 Mar 2011 LLTM01 Termination of appointment of Crs Legal Services Limited as a member
17 Feb 2011 LLIN01 Incorporation of a limited liability partnership