Background WavePink WaveYellow Wave

PLATINUM SKIES VISTA LLP (OC364183)

PLATINUM SKIES VISTA LLP (OC364183) is an active UK company. incorporated on 27 April 2011. with registered office in London. PLATINUM SKIES VISTA LLP has been registered for 14 years.

Company Number
OC364183
Status
active
Type
llp
Incorporated
27 April 2011
Age
14 years
Address
50 Great Marlborough Street, London, W1F 7JS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM SKIES VISTA LLP

PLATINUM SKIES VISTA LLP is an active company incorporated on 27 April 2011 with the registered office located in London. PLATINUM SKIES VISTA LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC364183

LLP Company

Age

14 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 27 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

MOUNT ROAD CARE HOME LLP
From: 27 April 2011To: 12 January 2023
Contact
Address

50 Great Marlborough Street London, W1F 7JS,

Timeline

No significant events found

Capital Table
People

Officers

35

2 Active
33 Resigned

PLATINUM SKIES CHAPTERS (SALISBURY) LTD.

Active
Deansleigh Road, BournemouthBH7 7DT
Corporate llp designated member
Appointed 11 Jul 2024

PLATINUM SKIES HOLDINGS LIMITED

Active
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 24 Jan 2022

ARRAN, The Earl Of

Resigned
2 Poole Road, BournemouthBH2 5QY
Born July 1938
Llp designated member
Appointed 13 Jul 2011
Resigned 25 Jul 2014

ARRAN, The Countess Of

Resigned
2 Poole Road, BournemouthBH2 5QY
Born May 1949
Llp designated member
Appointed 13 Jul 2011
Resigned 25 Jul 2014

CHENEVIX-TRENCH, Sarah Jane

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1959
Llp designated member
Appointed 19 Feb 2018
Resigned 31 May 2019

CLIFTON BROWN, Veronica Jane

Resigned
2 Poole Road, BournemouthBH2 5QY
Born November 1939
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

COLVIN, Alistair Cecil

Resigned
2 Poole Road, BournemouthBH2 5QY
Born November 1936
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

COLVIN, Catherine Ann

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1946
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

COURAGE, Charles Hubert

Resigned
2 Poole Road, BournemouthBH2 5QY
Born December 1946
Llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

DALER, James Arthur Terence

Resigned
2 Poole Road, BournemouthBH2 5QY
Born July 1938
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

DAVIE, Jonathan Richard

Resigned
2 Poole Road, BournemouthBH2 5QY
Born September 1946
Llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

DAVIE, Jonathan Richard

Resigned
2 Poole Road, BournemouthBH2 5QY
Born September 1946
Llp designated member
Appointed 13 Jul 2011
Resigned 13 Jul 2011

FORDHAM, John Anthony

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1948
Llp designated member
Appointed 03 Nov 2011
Resigned 21 Sept 2017

HARGREAVES, Benjamin Carne

Resigned
2 Poole Road, BournemouthBH2 5QY
Born April 1946
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

HILL, Carole Margaret

Resigned
2 Poole Road, BournemouthBH2 5QY
Born December 1948
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

HOLDSWOTH HUNT, Christopher

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1942
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

HURST, Andrew Charles Simon

Resigned
2 Poole Road, BournemouthBH2 5QY
Born January 1956
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

LEE-STEERE, Mary Katherine

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1943
Llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

MACDONALD, Donald Maxwell

Resigned
2 Poole Road, BournemouthBH2 5QY
Born November 1938
Llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

MILES, Simon David

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 13 Jul 2011
Resigned 19 Feb 2018

WALKER, Joy

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1938
Llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

WALKER, Joy

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1938
Llp designated member
Appointed 13 Jul 2011
Resigned 13 Jul 2011

WALKER, Thomas, Dr

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1938
Llp designated member
Appointed 03 Nov 2011
Resigned 08 Mar 2017

WALKER, Thomas, Dr

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1938
Llp designated member
Appointed 13 Jul 2011
Resigned 13 Jul 2011

WENTWORTH HILL, Charles Edward

Resigned
2 Poole Road, BournemouthBH2 5QY
Born November 1944
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

WIENRICH, Ralph

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1945
Llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

WILLS, Richard Frederick De Leigh

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1935
Llp designated member
Appointed 19 Feb 2018
Resigned 31 May 2019

ZIMMERMAN, Stephen Anthony

Resigned
2 Poole Road, BournemouthBH2 5QY
Born April 1949
Llp designated member
Appointed 13 Jul 2011
Resigned 27 Jun 2013

AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 31 May 2019
Resigned 11 Jul 2024

AFFORDABLE HOUSING COMMUNITIES LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 31 May 2019
Resigned 24 Jan 2022

AMR 87 LIMITED

Resigned
Charborough Park, WarehamBH20 7EN
Corporate llp designated member
Appointed 03 Nov 2011
Resigned 31 May 2019

ARCHIBALD INDUSTRIES LIMITED

Resigned
Market Place, Shipston-On-StourCV36 4AG
Corporate llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

GAPE ESTATES LIMITED

Resigned
Ermine Street, CambridgeCB3 8PQ
Corporate llp designated member
Appointed 13 Jul 2011
Resigned 31 May 2019

GARTNAGRENACH FARM LIMITED

Resigned
London Wall, LondonEC2Y 5AB
Corporate llp designated member
Appointed 17 May 2016
Resigned 31 May 2019

GORNAL GROUND COMPANY LIMITED

Resigned
Ribblesdale Place, PrestonPR1 8BZ
Corporate llp designated member
Appointed 03 Nov 2011
Resigned 19 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Charminster Road, BournemouthBH8 9RL

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 24 Jan 2022
Charminster Road, BournemouthBH8 9RL

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 31 May 2019
Ceased 24 Jan 2022

Mr Julian Mark Shaffer

Ceased
Charminster Road, BournemouthBH8 9RL
Born September 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 31 May 2019
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

183

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2025
LLAD01LLAD01
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
LLCS01LLCS01
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
2 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
27 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 July 2024
LLAA01LLAA01
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 July 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 July 2024
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Confirmation Statement With No Updates
3 May 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 September 2023
LLMR01LLMR01
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 February 2023
LLMR01LLMR01
Certificate Change Of Name Company
12 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
12 January 2023
LLNM01LLNM01
Mortgage Satisfy Charge Full Limited Liability Partnership
25 November 2022
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2022
LLMR01LLMR01
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 June 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 June 2022
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
31 May 2022
LLMR04LLMR04
Confirmation Statement With No Updates
27 April 2022
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 April 2022
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
31 January 2022
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 January 2022
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
31 January 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
31 January 2022
LLTM01LLTM01
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
18 August 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 July 2021
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 May 2021
LLMR01LLMR01
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
22 January 2021
LLAA01LLAA01
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2020
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 January 2020
LLMR01LLMR01
Change To A Person With Significant Control Limited Liability Partnership
10 January 2020
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 September 2019
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 June 2019
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
11 June 2019
LLPSC05LLPSC05
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 June 2019
LLMR01LLMR01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 June 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
6 June 2019
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
30 April 2019
LLPSC01LLPSC01
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 September 2018
LLTM01LLTM01
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 February 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2017
LLTM01LLTM01
Confirmation Statement With Updates
10 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
26 September 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 May 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
17 May 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
28 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 December 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
22 June 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 May 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 May 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 April 2015
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership
28 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership
28 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 May 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership
17 April 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
19 July 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
18 July 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
28 May 2013
LLAR01LLAR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 June 2012
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
31 May 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
24 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
10 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 May 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
9 May 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
9 May 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
9 May 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
9 May 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
21 July 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
21 July 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
21 July 2011
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
19 July 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
18 July 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
18 July 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
18 July 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
15 July 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
15 July 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Shortened
27 June 2011
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
17 May 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
17 May 2011
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 May 2011
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
17 May 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 May 2011
LLTM01LLTM01
Incorporation Limited Liability Partnership
27 April 2011
LLIN01LLIN01