ANDERSON & PENNINGTON LLP

OC310787
SHEEPWASH FARM, SHEEPWASH LANE GODSHILL VENTNOR PO38 3JP

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
26 Jun 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
15 May 2017 accounts Amended Accounts 7 Buy now
15 May 2017 accounts Annual Accounts 6 Buy now
08 May 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
06 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 officers Termination of the member of a Limited Liability Partnership (Stephen Harry Pennington) 1 Buy now
27 Apr 2017 officers Termination of the member of a Limited Liability Partnership (Robert Dennis Brown) 1 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2017 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 1 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
27 Jun 2016 auditors Auditors Resignation Limited Liability Partnership 1 Buy now
19 Feb 2016 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
19 Feb 2016 officers Appointment of member to a Limited Liability Partnership (Anderson & Pennington Partners Ltd) 2 Buy now
19 Feb 2016 officers Termination of the member of a Limited Liability Partnership (Steven John Anderson) 1 Buy now
20 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
30 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2015 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
27 Mar 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
27 Mar 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Stephen Harry Pennington) 2 Buy now
27 Mar 2014 officers Change of particulars for member of a Limited Liability Partnership (Steven John Anderson) 2 Buy now
06 Feb 2014 accounts Annual Accounts 8 Buy now
07 Mar 2013 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
31 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
08 May 2012 officers Appointment of member to a Limited Liability Partnership (Mr Robert Dennis Brown) 2 Buy now
08 Feb 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Feb 2011 accounts Annual Accounts 8 Buy now
30 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
09 Jul 2010 officers Appointment of member to a Limited Liability Partnership (Ap Partnership Services Ltd) 4 Buy now
17 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
29 Dec 2009 accounts Annual Accounts 5 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Mar 2009 annual-return Annual return made up to 29/12/08 2 Buy now
04 Mar 2009 accounts Annual Accounts 5 Buy now
05 Mar 2008 accounts Annual Accounts 5 Buy now
09 Feb 2008 annual-return Annual return made up to 29/12/07 2 Buy now
12 Dec 2007 officers Member's particulars changed 1 Buy now
15 Nov 2006 accounts Annual Accounts 5 Buy now
02 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: will hall brick kiln lane alton hampshire GU34 1SP 1 Buy now
30 May 2006 accounts Accounting reference date extended from 31/12/05 to 30/04/06 1 Buy now
08 Mar 2006 annual-return Annual return made up to 29/12/05 2 Buy now
29 Dec 2004 incorporation Incorporation Company 3 Buy now