- Company Overview for MARLOW WISHING WELL LLP (OC335382)
- Filing history for MARLOW WISHING WELL LLP (OC335382)
- People for MARLOW WISHING WELL LLP (OC335382)
- Charges for MARLOW WISHING WELL LLP (OC335382)
- Insolvency for MARLOW WISHING WELL LLP (OC335382)
- More for MARLOW WISHING WELL LLP (OC335382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Apr 2012 | LLAR01 | Annual return made up to 8 March 2012 | |
02 Apr 2012 | LLAD01 | Registered office address changed from Charters Cottage South Ridge Cavendish Road Weybridge Surrey KT13 0JY United Kingdom on 2 April 2012 | |
28 Nov 2011 | LLAD01 | Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH on 28 November 2011 | |
25 Jul 2011 | LLAD01 | Registered office address changed from Unit 4 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT on 25 July 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jul 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 | |
27 Jun 2011 | LLAR01 | Annual return made up to 8 March 2011 | |
27 Jun 2011 | LLCH02 | Member's details changed for Crombell Properties Limited on 12 March 2011 | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
24 Jun 2010 | LLAD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 June 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | LLAR01 | Annual return made up to 8 March 2010 | |
23 Mar 2009 | LLP363 | Annual return made up to 08/03/09 | |
16 Apr 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2008 | LLP225 | Currext from 31/03/2009 to 31/07/2009 | |
03 Apr 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2008 | LLP288a | LLP member appointed crombell properties LIMITED | |
27 Mar 2008 | LLP288a | LLP member appointed polly marlow | |
27 Mar 2008 | LLP288a | LLP member appointed adam marlow | |
27 Mar 2008 | LLP288b | Member resigned waterlow nominees LIMITED | |
27 Mar 2008 | LLP288b | Member resigned waterlow secretaries LIMITED | |
08 Mar 2008 | LLP2 | Incorporation document\certificate of incorporation |