CANDELISA PROJECTS LLP

OC348421
CAROLINE HOUSE PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 1FB

Documents

Documents
Date Category Description Pages
25 Jul 2020 restoration Bona Vacantia Limited Liability Partnership 1 Buy now
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
17 May 2016 accounts Annual Accounts 13 Buy now
28 Apr 2016 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
17 Sep 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
08 Sep 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
11 Aug 2015 accounts Annual Accounts 13 Buy now
06 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2015 accounts Annual Accounts 13 Buy now
29 Jan 2015 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
03 Dec 2014 officers Appointment of member to a Limited Liability Partnership (Mrs Sally Jane Phillip) 2 Buy now
03 Dec 2014 officers Termination of the member of a Limited Liability Partnership (Phillip Consulting Limited) 1 Buy now
15 Jul 2014 change-of-name Change Of Status Limited Liability Partnership 2 Buy now
03 Jul 2014 accounts Annual Accounts 8 Buy now
24 Jun 2014 officers Termination of the member of a Limited Liability Partnership (Guy Taylor) 2 Buy now
24 Jun 2014 officers Appointment of member to a Limited Liability Partnership (Mirabelle Partners Limited) 3 Buy now
24 Jun 2014 officers Appointment of member to a Limited Liability Partnership (Phillip Consulting Limited) 3 Buy now
24 Jun 2014 officers Appointment of member to a Limited Liability Partnership (Andrew Phillip) 3 Buy now
24 Jun 2014 officers Termination of the member of a Limited Liability Partnership 2 Buy now
23 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
01 Aug 2013 officers Appointment of member to a Limited Liability Partnership (Summersgill Ventures Limited) 3 Buy now
01 Aug 2013 officers Termination of the member of a Limited Liability Partnership (Francis Mcaleer) 2 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
05 Jul 2013 accounts Annual Accounts 13 Buy now
03 Oct 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
11 Jun 2012 accounts Annual Accounts 13 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
08 Dec 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
12 Sep 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
12 Sep 2011 officers Change of particulars for member of a Limited Liability Partnership (Guy Alexander Taylor) 3 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
21 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
07 Sep 2009 incorporation Incorporation document\certificate of incorporation 3 Buy now