KENSINGTON CHURCH STREET LLP

OC343072
FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2015 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
15 Jun 2015 officers Change of particulars for member of a Limited Liability Partnership (Mr David John George Royds) 2 Buy now
12 Feb 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
19 Jun 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Rupert Charles Gifford Lywood) 2 Buy now
23 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Rupert Charles Gifford Lywood) 2 Buy now
17 Feb 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
10 Apr 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
08 Apr 2013 officers Change of particulars for member of a Limited Liability Partnership (John Dudley Spiers) 3 Buy now
18 Mar 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
18 Mar 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr David John George Royds) 3 Buy now
17 Aug 2012 accounts Annual Accounts 12 Buy now
15 Feb 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
14 Nov 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
31 Oct 2011 accounts Annual Accounts 12 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
24 Mar 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
10 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (John Dudley Spiers) 3 Buy now
10 Jan 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
04 Oct 2010 accounts Annual Accounts 13 Buy now
02 Sep 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
07 Jul 2010 officers Change of particulars for member of a Limited Liability Partnership (Mr Rupert Charles Gifford Lywood) 3 Buy now
06 Jul 2010 officers Change of particulars for member of a Limited Liability Partnership (Mr David John George Royds) 4 Buy now
11 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
02 Nov 2009 officers Change of particulars for member of a Limited Liability Partnership (David John George Royds) 3 Buy now
24 Oct 2009 officers Change of particulars for member of a Limited Liability Partnership (John Spiers) 4 Buy now
09 Mar 2009 accounts Currext from 28/02/2010 to 05/04/2010 1 Buy now
04 Feb 2009 incorporation Incorporation document\certificate of incorporation 4 Buy now