WHITECASTLE LLP

OC329597
107 NEW BOND STREET LONDON W1S 1ED

Documents

Documents
Date Category Description Pages
28 Jun 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2011 dissolution Dissolution Application Strike Off Limited Liability Partnership 5 Buy now
02 Dec 2010 accounts Annual Accounts 10 Buy now
03 Nov 2010 change-of-name Change Of Status Limited Liability Partnership 2 Buy now
03 Nov 2010 annual-return Annual Return of a Limited Liability Partnership 14 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Mr William Arthur Hobhouse) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Anna Catlina Hobhouse) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Charles Richard Rigby) 2 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Gavin Ian Laidlaw Henderson) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Philip Basil Blackwell) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Joanna Alice Simpson) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Sandy Cove Investments Limited) 1 Buy now
03 Nov 2010 officers Appointment of member to a Limited Liability Partnership (Candles Provident Trust) 2 Buy now
12 Oct 2010 change-of-name Change Of Status Limited Liability Partnership 2 Buy now
25 Oct 2009 accounts Annual Accounts 3 Buy now
17 Jul 2009 officers Member resigned peter buckley 1 Buy now
17 Jul 2009 officers Member resigned diarmid ogilvy 1 Buy now
17 Jul 2009 officers LLP member appointed richard gordon simpson 1 Buy now
17 Jul 2009 officers LLP member appointed angus geoffrey michael priestley simpson 1 Buy now
17 Jul 2009 annual-return Annual return made up to 05/07/09 2 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from, 42 brook street, london, W1K 5DB 1 Buy now
11 Feb 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Annual return made up to 05/07/08 2 Buy now
19 May 2008 officers All members designated 1 Buy now
15 May 2008 other Change of name 01/05/2008 2 Buy now
15 May 2008 officers Member resigned peter o'kane 2 Buy now
15 May 2008 officers Member resigned david charters 2 Buy now
15 May 2008 officers LLP member appointed diarmid james ducas ogilvy 1 Buy now
15 May 2008 officers LLP member appointed peter jonathan buckley 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from, 23 berkeley square, london, W1J 6HE 1 Buy now
01 May 2008 accounts Prevsho from 31/07/2008 to 31/03/2008 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: c/o partner capital LIMITED, 4TH floor, 8 & 9 stratton street, london W1J 8LF 1 Buy now
05 Jul 2007 incorporation Incorporation Company 3 Buy now