CROWDER HOMES LLP

OC308778
THE GRANARY NEW LODGE FARM NR PETERCHURCH HEREFORDSHIRE HR3 6BJ HR3 6BJ

Documents

Documents
Date Category Description Pages
04 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2013 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
26 Jun 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
25 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
28 Jun 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
28 Jun 2011 officers Change of particulars for member of a Limited Liability Partnership (Graeme Richard Crowder) 3 Buy now
28 Jun 2011 officers Change of particulars for member of a Limited Liability Partnership (Michael Patrick Lord) 2 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
10 Aug 2009 accounts Annual Accounts 4 Buy now
19 Jun 2009 annual-return Annual return made up to 11/06/09 2 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
28 Oct 2008 accounts Annual Accounts 3 Buy now
10 Mar 2008 annual-return Annual return made up to 28/07/07 2 Buy now
24 Jan 2008 accounts Annual Accounts 4 Buy now
13 Mar 2007 officers Member resigned 1 Buy now
13 Mar 2007 officers New member appointed 1 Buy now
13 Sep 2006 annual-return Annual return made up to 28/07/06 2 Buy now
21 Jun 2006 accounts Annual Accounts 8 Buy now
30 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2006 officers Member resigned 1 Buy now
30 Jan 2006 officers New member appointed 1 Buy now
11 Nov 2005 annual-return Annual return made up to 28/07/05 2 Buy now
10 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2005 officers Member resigned 1 Buy now
10 Aug 2005 officers New member appointed 1 Buy now
11 May 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
15 Aug 2004 address Registered office changed on 15/08/04 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
15 Aug 2004 officers Member resigned 1 Buy now
15 Aug 2004 officers Member resigned 1 Buy now
15 Aug 2004 officers New member appointed 1 Buy now
15 Aug 2004 officers New member appointed 1 Buy now
28 Jul 2004 incorporation Incorporation Company 3 Buy now