URBANICITY (PERCIVAL PROJECT) LLP

OC334214
11A HIGH STREET COBHAM SURREY KT11 3DH

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2018 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
05 Apr 2018 accounts Annual Accounts 10 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2017 accounts Annual Accounts 10 Buy now
31 Mar 2016 accounts Annual Accounts 10 Buy now
15 Mar 2016 annual-return Annual Return of a Limited Liability Partnership 13 Buy now
15 Apr 2015 accounts Annual Accounts 10 Buy now
30 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
24 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2014 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2014 accounts Annual Accounts 10 Buy now
26 Mar 2013 accounts Annual Accounts 10 Buy now
20 Feb 2013 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
28 Mar 2012 accounts Annual Accounts 10 Buy now
14 Mar 2012 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
01 Apr 2011 accounts Annual Accounts 10 Buy now
03 Mar 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
25 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
09 Dec 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
09 Dec 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
30 Apr 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
22 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
22 Apr 2010 accounts Annual Accounts 10 Buy now
22 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
22 Apr 2010 officers Termination of the member of a Limited Liability Partnership (John Bridgman) 2 Buy now
22 Apr 2010 officers Appointment of member to a Limited Liability Partnership (Urbanicity Developments Llp) 1 Buy now
18 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Elizabeth Anne Hastings) 4 Buy now
18 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Johnathan Charles Hastings) 4 Buy now
13 Nov 2009 officers Appointment of member to a Limited Liability Partnership (John William Bridgman) 3 Buy now
13 Nov 2009 officers Termination of the member of a Limited Liability Partnership 2 Buy now
13 Nov 2009 officers Termination of the member of a Limited Liability Partnership (Ridmanele Limited) 2 Buy now
05 Aug 2009 accounts Annual Accounts 10 Buy now
06 Apr 2009 officers LLP member appointed ridmanele LIMITED 1 Buy now
30 Jan 2009 accounts Prevsho from 31/01/2009 to 30/06/2008 1 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP 1 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 19 anhalt road battersea london SW11 4NZ 1 Buy now
20 Mar 2008 officers LLP member appointed john bridgman 1 Buy now
25 Jan 2008 officers Member resigned 1 Buy now
25 Jan 2008 officers Member resigned 1 Buy now
21 Jan 2008 incorporation Incorporation Company 3 Buy now