Introduction
Watch Company
Q
QUANTUM SALISBURY CENTRE LLP
QUANTUM SALISBURY CENTRE LLP is an active company incorporated on 12 October 2012 with the registered office located in Corsham. QUANTUM SALISBURY CENTRE LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC379317
LLP Company
Age
13 Years
Incorporated 12 October 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 12 October 2025 (5 months ago)
Next Due
Due by 26 October 2026
For period ending 12 October 2026
Address
Office 9 Fiveways House Westwells Road Hawthorn Corsham, SN13 9RG,
No significant events found
Officers
35
18 Active
17 Resigned
Name
Role
Appointed
Status
BERNAYS, Richard Oliver
ActiveCharminster Road, BournemouthBH8 9RL
Born February 1943
Llp designated member
Appointed 27 Nov 2012
BERNAYS, Richard Oliver
Charminster Road, BournemouthBH8 9RL
Born February 1943
Llp designated member
27 Nov 2012
Active
ZIMMERMAN, Stephen Anthony
ActiveRedland Hill, BristolBS6 6SH
Born April 1949
Llp designated member
Appointed 27 Nov 2012
ZIMMERMAN, Stephen Anthony
Redland Hill, BristolBS6 6SH
Born April 1949
Llp designated member
27 Nov 2012
Active
CUSTOM BLOCK LIMITED
ActiveHarrovian Business Village, HarrowHA1 3EX
Corporate llp designated member
Appointed 27 Nov 2012
CUSTOM BLOCK LIMITED
Harrovian Business Village, HarrowHA1 3EX
Corporate llp designated member
27 Nov 2012
Active
BULMER, Nigel Sebastian David
ActiveWestwells Road, CorshamSN13 9RG
Born April 1947
Llp member
Appointed 29 Mar 2016
BULMER, Nigel Sebastian David
Westwells Road, CorshamSN13 9RG
Born April 1947
Llp member
29 Mar 2016
Active
CALDECOTT, Dominic Peter
ActiveWestwells Road, CorshamSN13 9RG
Born October 1956
Llp member
Appointed 29 Mar 2016
CALDECOTT, Dominic Peter
Westwells Road, CorshamSN13 9RG
Born October 1956
Llp member
29 Mar 2016
Active
DALER, James Arthur Terence
ActiveWestwells Road, CorshamSN13 9RG
Born July 1938
Llp member
Appointed 27 Nov 2012
DALER, James Arthur Terence
Westwells Road, CorshamSN13 9RG
Born July 1938
Llp member
27 Nov 2012
Active
DALER, Patricia Mary
ActiveWestwells Road, CorshamSN13 9RG
Born May 1943
Llp member
Appointed 27 Nov 2012
DALER, Patricia Mary
Westwells Road, CorshamSN13 9RG
Born May 1943
Llp member
27 Nov 2012
Active
FINK, Stanley, Lord
ActiveWestwells Road, CorshamSN13 9RG
Born September 1957
Llp member
Appointed 15 Nov 2024
FINK, Stanley, Lord
Westwells Road, CorshamSN13 9RG
Born September 1957
Llp member
15 Nov 2024
Active
GREATBATCH, Paul
ActiveWestwells Road, CorshamSN13 9RG
Born April 1958
Llp member
Appointed 29 Mar 2016
GREATBATCH, Paul
Westwells Road, CorshamSN13 9RG
Born April 1958
Llp member
29 Mar 2016
Active
MORGANTI, Paul Felice
ActiveWestwells Road, CorshamSN13 9RG
Born April 1963
Llp member
Appointed 15 Nov 2024
MORGANTI, Paul Felice
Westwells Road, CorshamSN13 9RG
Born April 1963
Llp member
15 Nov 2024
Active
SKILLMAN, Rosemary Elizabeth
ActiveWestwells Road, CorshamSN13 9RG
Born February 1962
Llp member
Appointed 29 Mar 2016
SKILLMAN, Rosemary Elizabeth
Westwells Road, CorshamSN13 9RG
Born February 1962
Llp member
29 Mar 2016
Active
WILSON, Colin Stuart
ActiveWestwells Road, CorshamSN13 9RG
Born March 1957
Llp member
Appointed 29 Mar 2016
WILSON, Colin Stuart
Westwells Road, CorshamSN13 9RG
Born March 1957
Llp member
29 Mar 2016
Active
105 SHOPPING CENTRE LLP
ActiveSheep Green, DorkingRH5 5RR
Corporate llp member
Appointed 27 Nov 2012
105 SHOPPING CENTRE LLP
Sheep Green, DorkingRH5 5RR
Corporate llp member
27 Nov 2012
Active
H2 PROPERTY INVESTMENTS LIMITED
ActiveMoorgate, LondonEC2R 6AY
Corporate llp member
Appointed 27 Nov 2012
H2 PROPERTY INVESTMENTS LIMITED
Moorgate, LondonEC2R 6AY
Corporate llp member
27 Nov 2012
Active
LYFORD PROPERTY SERVICES LIMITED
ActiveLyford Road, LondonSW18 3LG
Corporate llp member
Appointed 29 Mar 2016
LYFORD PROPERTY SERVICES LIMITED
Lyford Road, LondonSW18 3LG
Corporate llp member
29 Mar 2016
Active
QUANTUM HOMES HOLDINGS LIMITED
ActiveCharminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 17 Oct 2012
QUANTUM HOMES HOLDINGS LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp member
17 Oct 2012
Active
THE TRUSTEES OF THE MICHAEL ANTHONY LAMBERT DISCRETIONARY WILL TRUST
ActiveColne Engaine, ColchesterCO6 2HW
Corporate llp member
Appointed 25 Aug 2022
THE TRUSTEES OF THE MICHAEL ANTHONY LAMBERT DISCRETIONARY WILL TRUST
Colne Engaine, ColchesterCO6 2HW
Corporate llp member
25 Aug 2022
Active
TWIGA PROPERTIES LIMITED
ActiveMoresk Road, TruroTR1 1DG
Corporate llp member
Appointed 29 Mar 2016
TWIGA PROPERTIES LIMITED
Moresk Road, TruroTR1 1DG
Corporate llp member
29 Mar 2016
Active
MILES, Carol
Resigned2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016
MILES, Carol
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
27 Nov 2012
Resigned 29 Mar 2016
Resigned
MILES, Simon David
Resigned2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016
MILES, Simon David
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
27 Nov 2012
Resigned 29 Mar 2016
Resigned
EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED
ResignedRue De Pré, GuernseyGY1 3QU
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016
EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED
Rue De Pré, GuernseyGY1 3QU
Corporate llp designated member
27 Nov 2012
Resigned 29 Mar 2016
Resigned
JASME LIMITED
Resigned2 Poole Road, BournemouthBH2 5QY
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 27 Nov 2012
JASME LIMITED
2 Poole Road, BournemouthBH2 5QY
Corporate llp designated member
27 Nov 2012
Resigned 27 Nov 2012
Resigned
LESTER ALDRIDGE (MANAGEMENT) LTD
ResignedOxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 12 Oct 2012
Resigned 17 Oct 2012
LESTER ALDRIDGE (MANAGEMENT) LTD
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
12 Oct 2012
Resigned 17 Oct 2012
Resigned
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
ResignedOxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 12 Oct 2012
Resigned 17 Oct 2012
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
12 Oct 2012
Resigned 17 Oct 2012
Resigned
QUANTUM GROUP (MANAGEMENT) LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 17 Oct 2012
Resigned 31 Jan 2022
QUANTUM GROUP (MANAGEMENT) LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
17 Oct 2012
Resigned 31 Jan 2022
Resigned
QUANTUM HOMES LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 29 Mar 2016
Resigned 31 Jan 2022
QUANTUM HOMES LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
29 Mar 2016
Resigned 31 Jan 2022
Resigned
FINK, Stanley, Lord
ResignedRedland Hill, BristolBS6 6SH
Born September 1957
Llp member
Appointed 24 May 2024
Resigned 24 May 2024
FINK, Stanley, Lord
Redland Hill, BristolBS6 6SH
Born September 1957
Llp member
24 May 2024
Resigned 24 May 2024
Resigned
HEXT, Thomas Henry
Resigned2 Poole Road, BournemouthBH2 5QY
Born September 1963
Llp member
Appointed 29 Mar 2016
Resigned 29 Mar 2016
HEXT, Thomas Henry
2 Poole Road, BournemouthBH2 5QY
Born September 1963
Llp member
29 Mar 2016
Resigned 29 Mar 2016
Resigned
LAMBERT, Michael Anthony
ResignedRedland Hill, BristolBS6 6SH
Born August 1929
Llp member
Appointed 29 Mar 2016
Resigned 24 Aug 2022
LAMBERT, Michael Anthony
Redland Hill, BristolBS6 6SH
Born August 1929
Llp member
29 Mar 2016
Resigned 24 Aug 2022
Resigned
MORGANTI, Paul Felice
ResignedRedland Hill, BristolBS6 6SH
Born April 1963
Llp member
Appointed 24 May 2024
Resigned 24 May 2024
MORGANTI, Paul Felice
Redland Hill, BristolBS6 6SH
Born April 1963
Llp member
24 May 2024
Resigned 24 May 2024
Resigned
GFS TRUSTEE LIMITED, AS TRUSTEE OF QUANTUM SALISBURY CENTRE EUUT
ResignedStation Approach, SevenoaksTN15 8AD
Corporate llp member
Appointed 29 Mar 2016
Resigned 25 Sept 2024
GFS TRUSTEE LIMITED, AS TRUSTEE OF QUANTUM SALISBURY CENTRE EUUT
Station Approach, SevenoaksTN15 8AD
Corporate llp member
29 Mar 2016
Resigned 25 Sept 2024
Resigned
METISTA SERVICES LIMITED
ResignedNisbett Drive, SevenoaksTN15 8FR
Corporate llp member
Appointed 25 Sept 2024
Resigned 15 Nov 2024
METISTA SERVICES LIMITED
Nisbett Drive, SevenoaksTN15 8FR
Corporate llp member
25 Sept 2024
Resigned 15 Nov 2024
Resigned
QUANTUM COMMERCIAL LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp member
Appointed 29 Mar 2016
Resigned 02 Oct 2019
QUANTUM COMMERCIAL LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp member
29 Mar 2016
Resigned 02 Oct 2019
Resigned
QUANTUM LAND & PROPERTY LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp member
Appointed 29 Mar 2016
Resigned 31 Jan 2022
QUANTUM LAND & PROPERTY LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp member
29 Mar 2016
Resigned 31 Jan 2022
Resigned
QUANTUM LAND SERVICES (PM) LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 29 Mar 2016
Resigned 31 Jan 2022
QUANTUM LAND SERVICES (PM) LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp member
29 Mar 2016
Resigned 31 Jan 2022
Resigned
Persons with significant control
6
1 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Julian Mark Shaffer
CeasedCharminster Road, BournemouthBH8 9RL
Born September 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 23 Oct 2018
Ceased 23 Oct 2018
Mr Julian Mark Shaffer
Charminster Road, BournemouthBH8 9RL
Born September 1968
Significant influence or control limited liability partnership
23 Oct 2018
Ceased 23 Oct 2018
Ceased
Quantum Homes Limited
CeasedCharminster Road, BournemouthBH8 9RL
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 09 Jun 2022
Quantum Homes Limited
Charminster Road, BournemouthBH8 9RL
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 09 Jun 2022
Ceased
Charminster Road, BournemouthBH8 9RL
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jan 2022
Quantum Group (Management) Limited
Charminster Road, BournemouthBH8 9RL
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Jan 2022
Ceased
Bridge Street, ChristchurchBH23 1EF
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 23 Oct 2018
Quantum Group (Management) Ltd
Bridge Street, ChristchurchBH23 1EF
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 23 Oct 2018
Ceased
Quantum Homes Ltd
CeasedBridge Street, ChristchurchBH23 1EF
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 23 Oct 2018
Quantum Homes Ltd
Bridge Street, ChristchurchBH23 1EF
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 23 Oct 2018
Ceased
Customblock Limited
ActiveCaversham Road, LondonNW5 2DR
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Customblock Limited
Caversham Road, LondonNW5 2DR
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
126
Description
Type
Date Filed
Document
16 April 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 April 2025
17 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 February 2025
25 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 November 2024
19 November 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 November 2024
19 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 November 2024
19 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 November 2024
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 November 2024
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 November 2024
14 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 May 2024
23 August 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 August 2023
27 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 January 2023
21 October 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 October 2022
21 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 October 2022
17 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 October 2022
9 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 June 2022
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2022
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2022
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2022
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2022
1 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 February 2022
18 January 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 January 2021
4 January 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
4 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2021
6 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 July 2020
6 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 July 2020
6 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 July 2020
6 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 July 2020
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
15 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 October 2019
21 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 June 2019
23 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 October 2018
23 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 October 2018
23 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 October 2018
25 May 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 May 2017
25 May 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 June 2016
4 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 April 2016
4 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
29 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2016
29 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
29 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
19 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 April 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
21 May 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
21 May 2013
3 May 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
3 May 2013