SOLIDARITY PROPERTIES LLP

OC332031
BOOTH STREET CHAMBERS 32 BOOTH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7LQ

Documents

Documents
Date Category Description Pages
16 Aug 2024 officers Termination of the member of a Limited Liability Partnership 1 Buy now
16 Aug 2024 officers Termination of the member of a Limited Liability Partnership (N.P.K Holdings Ltd) 1 Buy now
15 Aug 2024 officers Termination of the member of a Limited Liability Partnership (Stephen England) 1 Buy now
15 Aug 2024 officers Termination of the member of a Limited Liability Partnership (Charles Robert Henry Stone) 1 Buy now
31 Jan 2024 accounts Annual Accounts 5 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 5 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2022 accounts Annual Accounts 5 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 5 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 5 Buy now
24 Dec 2019 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
03 Apr 2019 officers Change of particulars for member of a Limited Liability Partnership (Mr Theodore Bernard Peter Hubbard) 2 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 officers Change of particulars for member of a Limited Liability Partnership (Mr Rupert Christopher Harding) 2 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Appointment of member to a Limited Liability Partnership (Lady Jennifer Nina Athenais Flora Mary Blaker) 2 Buy now
10 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 2 Buy now
27 Sep 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
27 Sep 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
04 Nov 2016 officers Change of particulars of a corporate member of a Limited Liability Partnership (Casper Douglas Properties Ltd) 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2016 officers Change of particulars for member of a Limited Liability Partnership (Stephen England) 2 Buy now
24 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Graeham Raymond Smith) 1 Buy now
24 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Jill Smith) 1 Buy now
11 Nov 2015 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
16 Oct 2015 accounts Annual Accounts 6 Buy now
01 Sep 2015 officers Change of particulars for member of a Limited Liability Partnership (Mr Graeham Raymond Smith) 2 Buy now
01 Sep 2015 officers Change of particulars for member of a Limited Liability Partnership (Jill Smith) 2 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
15 Oct 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Graeham Raymond Smith) 2 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return of a Limited Liability Partnership 20 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
25 Oct 2012 annual-return Annual Return of a Limited Liability Partnership 19 Buy now
24 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Mr Eric John Kump) 2 Buy now
23 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Capita Trustees Limited as Trustees of the Kump Life Interest Trust) 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
09 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (The River Partnership Llp) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Charles Robert Henry Stone) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Martin Gordon Robert Stapleton) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Michael Gerald Spencer) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Jill Smith) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Graeham Raymond Smith) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Ken Roe) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Rhona Roe) 2 Buy now
08 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (N.P.K Holdings Ltd) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Theodore Bernard Peter Hubbard) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Rupert Christopher Harding) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Anne Harding) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Stephen England) 2 Buy now
08 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Casper Douglas Properties Ltd) 2 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mark Pierson Dixon) 2 Buy now
08 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Capita Trustees Limited as Trustees of the Kump Life Interest Trust) 2 Buy now
08 Nov 2011 officers Termination of the member of a Limited Liability Partnership (Peter Blaker) 1 Buy now
08 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Adam Pierson Renshaw Blaker) 2 Buy now
08 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Aegis Investment Corporation) 2 Buy now
02 Feb 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 23 Buy now
07 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 24 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 annual-return Annual return made up to 12/10/08 12 Buy now
06 Feb 2009 officers LLP member appointed the river partnership LLP 1 Buy now
06 Feb 2009 officers LLP member appointed ken roe 1 Buy now
06 Feb 2009 officers LLP member appointed rhona roe 1 Buy now
06 Feb 2009 officers Member resigned kump associates uk 1 Buy now
06 Feb 2009 officers LLP member appointed casper douglas properties LTD 1 Buy now
12 Sep 2008 accounts Currext from 31/10/2008 to 31/03/2009 1 Buy now
23 Jul 2008 officers LLP member appointed stephen england 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 30 old burlington street london W1S 3NL 1 Buy now
22 May 2008 officers LLP member appointed anne harding 1 Buy now
22 May 2008 officers LLP member appointed jill smith 1 Buy now
14 May 2008 officers LLP member appointed capita trustees LIMITED as trustees of the kump life interest trust 1 Buy now
06 May 2008 officers LLP member appointed kump associates uk 1 Buy now
06 May 2008 officers LLP member appointed N.P.k holdings LTD 1 Buy now
06 May 2008 officers LLP member appointed qc michael gerald spencer 1 Buy now
06 May 2008 officers LLP member appointed martin gordon robert stapleton 1 Buy now
06 May 2008 officers LLP member appointed theodore bernard peter hubbard 1 Buy now
06 May 2008 officers LLP member appointed peter allan renshaw blaker 1 Buy now
06 May 2008 officers LLP member appointed aegis investment corporation 1 Buy now
06 May 2008 officers LLP member appointed graeham raymond smith 1 Buy now
06 May 2008 officers LLP member appointed charles robert henry stone 1 Buy now
30 Apr 2008 officers Non-designated members allowed 1 Buy now
01 Nov 2007 officers New member appointed 1 Buy now
28 Oct 2007 officers New member appointed 1 Buy now