CLIFFORD ROAD PROPERTIES II LLP

SO301660
46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

Documents

Documents
Date Category Description Pages
29 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2015 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
19 Dec 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
30 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Jan 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
06 Feb 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
22 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
22 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (David Frank Robert Mitchell) 3 Buy now
22 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Caroline Yelva Mitchell) 3 Buy now
05 Oct 2009 accounts Annual Accounts 10 Buy now
03 Mar 2009 annual-return Annual return made up to 17/12/08 2 Buy now
25 Jul 2008 officers Member's particulars david frank robert mitchell logged form 1 Buy now
25 Jul 2008 officers Member's particulars caroline yelva mitchell logged form 1 Buy now
16 May 2008 accounts Currext from 31/12/2008 to 31/03/2009 1 Buy now
14 Jan 2008 officers New member appointed 1 Buy now
14 Jan 2008 officers New member appointed 1 Buy now
08 Jan 2008 officers Member resigned 1 Buy now
08 Jan 2008 officers Member resigned 1 Buy now
17 Dec 2007 incorporation Incorporation Company 3 Buy now