- Company Overview for LIMEQUAY LLP (OC376439)
- Filing history for LIMEQUAY LLP (OC376439)
- People for LIMEQUAY LLP (OC376439)
- Charges for LIMEQUAY LLP (OC376439)
- More for LIMEQUAY LLP (OC376439)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Jun 2016 | LLAR01 | Annual return made up to 27 June 2016 | |
30 Jun 2016 | LLCH01 | Member's details changed for Mr David Michael Doberman on 1 January 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | LLAR01 | Annual return made up to 27 June 2015 | |
24 Aug 2015 | LLAD01 | Registered office address changed from 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE England to 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 24 August 2015 | |
22 Aug 2015 | LLCH01 | Member's details changed for Mr Naren Ananth Deen on 30 July 2014 | |
22 Aug 2015 | LLAP01 | Appointment of Mr David Michael Doberman as a member on 1 April 2015 | |
22 Aug 2015 | LLTM01 | Termination of appointment of Stephen Leslie Doberman as a member on 31 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | LLAD01 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014 | |
06 Aug 2014 | LLAR01 | Annual return made up to 27 June 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | LLAR01 | Annual return made up to 27 June 2013 | |
20 Aug 2013 | LLAD01 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England on 20 August 2013 | |
20 Aug 2013 | LLAD01 | Registered office address changed from 27 Ridley Place Newcastle upon Tyne NE1 8LE United Kingdom on 20 August 2013 | |
03 Jul 2013 | LLAA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
05 Oct 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
03 Oct 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
12 Jul 2012 | CERTNM |
Company name changed rocktree (quayside) LLP\certificate issued on 12/07/12
|
|
27 Jun 2012 | LLIN01 | Incorporation of a limited liability partnership |