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) |
---|---|---|---|
31 Jul 2016 | LLAD01 | Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 31 July 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Aug 2015 | LLAR01 | Annual return made up to 24 July 2015 | |
27 May 2015 | LLAD01 | Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF to 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 27 May 2015 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Aug 2014 | LLAR01 | Annual return made up to 24 July 2014 | |
18 Nov 2013 | CERTNM |
Company name changed marwyn international LLP\certificate issued on 18/11/13
|
|
13 Nov 2013 | LLTM01 | Termination of appointment of Mark Watts as a member | |
13 Nov 2013 | LLAP01 | Appointment of Mr Edmund Francis Gordon Clark as a member | |
13 Nov 2013 | LLTM01 | Termination of appointment of James Corsellis as a member | |
12 Nov 2013 | LLAD01 | Registered office address changed from 11 Buckingham Street London WC2N 6DF United Kingdom on 12 November 2013 | |
12 Nov 2013 | LLTM01 | Termination of appointment of Marwyn Management Investors Lp as a member | |
14 Aug 2013 | LLAR01 | Annual return made up to 24 July 2013 | |
14 Aug 2013 | LLAA01 | Current accounting period extended from 31 July 2013 to 30 November 2013 | |
25 Jul 2012 | CERTNM |
Company name changed marwyn overseas LLP\certificate issued on 25/07/12
|
|
24 Jul 2012 | LLIN01 | Incorporation of a limited liability partnership |