CHF TREBOVIR LLP

OC334053
60 WEBB'S ROAD LONDON SW11 6SE

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
20 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2016 accounts Annual Accounts 4 Buy now
05 Oct 2015 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 3 Buy now
06 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
14 Feb 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
23 Jan 2015 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 5 Buy now
03 Jan 2015 accounts Annual Accounts 14 Buy now
13 Oct 2014 mortgage Registration of a charge in respect of a Limited Liability Partnership 23 Buy now
13 Oct 2014 mortgage Registration of a charge in respect of a Limited Liability Partnership 7 Buy now
17 Jul 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
30 Jul 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
23 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
22 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Anne Rimer) 2 Buy now
04 Dec 2012 accounts Annual Accounts 15 Buy now
08 Nov 2012 officers Termination of the member of a Limited Liability Partnership (Sarah Rimer) 1 Buy now
08 Nov 2012 officers Termination of the member of a Limited Liability Partnership (Mark Rimer) 1 Buy now
08 Nov 2012 officers Appointment of member to a Limited Liability Partnership (Anne Rimer) 2 Buy now
08 Nov 2012 officers Appointment of member to a Limited Liability Partnership (Sarah Elizabeth Rimer) 2 Buy now
08 Nov 2012 officers Appointment of member to a Limited Liability Partnership (Mark Jonathan Rimer) 2 Buy now
08 Nov 2012 officers Termination of the member of a Limited Liability Partnership (John Rimer) 1 Buy now
31 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
18 Oct 2011 accounts Annual Accounts 15 Buy now
11 Feb 2011 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
25 Nov 2010 accounts Annual Accounts 16 Buy now
27 Oct 2010 officers Change of particulars for member of a Limited Liability Partnership (John David Rimer) 3 Buy now
09 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
26 Oct 2009 accounts Annual Accounts 16 Buy now
04 Aug 2009 annual-return Annual return made up to 01/07/09 3 Buy now
04 Aug 2009 annual-return Annual return made up to 08/02/09 3 Buy now
29 Jul 2009 officers LLP member appointed john rimer 1 Buy now
29 Jul 2009 officers Non-designated members allowed 1 Buy now
08 May 2009 officers LLP member appointed speed 6834 LIMITED 1 Buy now
08 May 2009 officers Member resigned artesian property partnership 1 Buy now
09 Mar 2009 officers Member resigned mark tousey 1 Buy now
02 Mar 2009 officers LLP member appointed mark j tousey as trustee of the mark j tousey revocable trust dated april 27 1992 1 Buy now
08 Oct 2008 officers Member resigned chf holdings LIMITED 1 Buy now
08 May 2008 officers LLP member appointed mark jeffrey tousey 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from c/o pelican partners 5TH floor 143 new bond street london W1S 2TP 1 Buy now
10 Apr 2008 accounts Currext from 31/01/2009 to 31/03/2009 1 Buy now
10 Apr 2008 officers LLP member appointed artesian property partnership 1 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
11 Jan 2008 incorporation Incorporation Company 3 Buy now