QUORUM DEVELOPMENT PARTNERS LLP

OC306039
MIDDLETHORPE MANOR YORK NORTH YORKSHIRE YO23 2QB

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 7 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
23 Feb 2021 officers Change of particulars for member of a Limited Liability Partnership (Mr Steven Geoffrey Davis) 2 Buy now
23 Feb 2021 officers Change of particulars of a corporate member of a Limited Liability Partnership (Grantside Limited) 1 Buy now
06 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 7 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
22 Sep 2017 accounts Annual Accounts 7 Buy now
12 Apr 2017 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
04 Apr 2017 accounts Annual Accounts 4 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
15 Feb 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
10 Apr 2015 accounts Annual Accounts 4 Buy now
13 Feb 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
13 Feb 2015 officers Change of particulars of a corporate member of a Limited Liability Partnership (Grantside Limited) 1 Buy now
05 Jun 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
09 Apr 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
09 Apr 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
09 Apr 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
09 Apr 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
09 Apr 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
03 Apr 2014 officers Appointment of member to a Limited Liability Partnership (Steven Geoffrey Davis) 2 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 officers Termination of the member of a Limited Liability Partnership (Tritax Assets 1 Limited) 1 Buy now
03 Apr 2014 officers Appointment of member to a Limited Liability Partnership (Steven Geoffrey Davis) 2 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
11 Feb 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
22 Feb 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Tritax Assets Limited) 2 Buy now
22 Feb 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
13 Feb 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Grantside Developments Limited) 2 Buy now
15 Feb 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
21 Apr 2009 annual-return Annual return made up to 10/02/09 2 Buy now
03 Mar 2009 accounts Annual Accounts 20 Buy now
14 Feb 2008 annual-return Annual return made up to 10/02/08 2 Buy now
25 Jan 2008 accounts Annual Accounts 15 Buy now
17 Apr 2007 annual-return Annual return made up to 10/02/07 2 Buy now
20 Sep 2006 accounts Annual Accounts 15 Buy now
09 Mar 2006 accounts Annual Accounts 12 Buy now
04 Feb 2006 annual-return Annual return made up to 10/02/06 2 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2005 accounts Annual Accounts 11 Buy now
23 Feb 2005 annual-return Annual return made up to 10/02/05 2 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: the lodge odell bedford MK43 7BB 1 Buy now
24 May 2004 accounts Accounting reference date shortened from 30/11/04 to 30/06/04 1 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 6 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 4 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 4 Buy now
12 Nov 2003 incorporation Incorporation Company 4 Buy now