CHESTERFORD UNION LLP

OC316983
SUITE 1 THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2017 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
11 Aug 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Jun 2015 accounts Annual Accounts 3 Buy now
11 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Tallberg Ltd) 2 Buy now
27 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Uniwell, Inc.) 2 Buy now
27 Nov 2014 officers Termination of the member of a Limited Liability Partnership (Monohold A.G.) 1 Buy now
27 Nov 2014 officers Termination of the member of a Limited Liability Partnership (Intrahold A.G.) 1 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
08 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
26 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
13 Jan 2012 officers Appointment of member to a Limited Liability Partnership (Intrahold A.G.) 2 Buy now
13 Jan 2012 officers Appointment of member to a Limited Liability Partnership (Monohold A.G.) 2 Buy now
12 Jan 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
12 Jan 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
16 Feb 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
18 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
07 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
07 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
07 Jun 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
01 Jun 2009 accounts Annual Accounts 3 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 38 crewys road london NW2 2AA 1 Buy now
24 Feb 2009 annual-return Annual return made up to 04/01/09 2 Buy now
26 Feb 2008 accounts Annual Accounts 3 Buy now
14 Jan 2008 annual-return Annual return made up to 04/01/08 2 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 38 crewys road london NW4 4EB 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
15 Feb 2007 accounts Annual Accounts 3 Buy now
23 Jan 2007 annual-return Annual return made up to 04/01/07 2 Buy now
04 Jan 2006 incorporation Incorporation Company 3 Buy now