Company NameCPC Project Services (UK) Llp
Company StatusActive
Company NumberOC366907
CategoryLimited Liability Partnership
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameCPC Project Services Llp

Directors

LLP Designated Member NameSteven David Mole
Date of BirthAugust 1971 (Born 52 years ago)
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Timothy Reginald Barber
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Brandon Owen Stringer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameAndrew Norris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(12 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Graham Lunn Hastie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Jonathan Odell
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed01 September 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Nicholas Paul Lloyd
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Andrew David Maughan Shackleton
Date of BirthMay 1973 (Born 51 years ago)
StatusCurrent
Appointed01 July 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Mark Andrew Cleverly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Thomas Barnes
Date of BirthJanuary 1984 (Born 40 years ago)
StatusCurrent
Appointed21 January 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Lea Anthony Tarr
Date of BirthOctober 1980 (Born 43 years ago)
StatusCurrent
Appointed01 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Allen John Beever
Date of BirthApril 1980 (Born 44 years ago)
StatusCurrent
Appointed22 February 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMs Siobhan Brigid Delany
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed01 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Scott Townsley
Date of BirthFebruary 1975 (Born 49 years ago)
StatusCurrent
Appointed01 February 2023(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Christopher James Lavery
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr John Gary Self
Date of BirthFebruary 1967 (Born 57 years ago)
StatusCurrent
Appointed27 November 2023(12 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Joseph George Little
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Osian Rhys Evans
Date of BirthFebruary 1987 (Born 37 years ago)
StatusCurrent
Appointed01 February 2024(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameFrank Crilley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quality House 6-9 Quality Court
Chancery Lane
London
WC2A 1HP
LLP Member NameMichael Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(5 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland & Wales
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Andrew William Todman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Close
Laddingford
Kent
ME18 6DG
LLP Member NameMr Ian David Wildgoose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quality House 6-9 Quality Court
Chancery Lane
London
WC2A 1HP
LLP Member NameMatthew James Botelle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quality House 6-9 Quality Court
Chancery Lane
London
WC2A 1HP
LLP Member NameMr Duncan Simon Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Andrew Edward Swift
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr Giles Henday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quality House 6-9 Quality Court
Chancery Lane
London
WC2A 1HP
LLP Member NameMr Joseph Anthony Infante
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Member NameMr David Andrew Watts
Date of BirthJuly 1987 (Born 36 years ago)
StatusResigned
Appointed04 March 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
LLP Designated Member NameWatermill Investments Limited (Corporation)
StatusResigned
Appointed16 August 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 27 November 2023)
Correspondence AddressUnit 9, Hornet Business Estate Quarry Hill Road
Borough Green
Sevenoaks
Kent
TN15 8QW
LLP Member NameCPC Corporate Limited (Corporation)
StatusResigned
Appointed10 November 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 2019)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Contact

Websitecpcprojectservices.com
Telephone020 75394750
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£9,744,383
Gross Profit£2,960,601
Net Worth£1,636,020
Cash£1,364,836
Current Liabilities£1,655,413

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

6 November 2020Delivered on: 9 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 20 April 2020
Persons entitled:
Steven Mole
Timothy Barber
Brandon Stringer
Watermill Investments Limited

Classification: A registered charge
Outstanding
14 December 2011Delivered on: 22 December 2011
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The "deposit balance". See image for full details.
Outstanding
24 August 2011Delivered on: 6 September 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2011Delivered on: 25 August 2011
Satisfied on: 30 April 2012
Persons entitled: Capital Project Consultancy Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 May 2023Group of companies' accounts made up to 31 July 2022 (36 pages)
1 March 2023Member's details changed for Mr Allen John Beever on 22 August 2022 (2 pages)
1 March 2023Appointment of Mr Scott Townsley as a member on 1 February 2023 (2 pages)
1 March 2023Member's details changed for Mr Graham Lunn Hastie on 1 March 2023 (2 pages)
1 March 2023Member's details changed for Mr Brandon Owen Stringer on 1 March 2023 (2 pages)
1 March 2023Member's details changed for Watermill Investments Limited on 26 July 2022 (1 page)
1 March 2023Member's details changed for Andrew Norris on 1 March 2023 (2 pages)
25 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
25 August 2022Termination of appointment of David Andrew Watts as a member on 23 February 2022 (1 page)
13 April 2022Group of companies' accounts made up to 31 July 2021 (37 pages)
20 October 2021Appointment of Ms Siobhan Brigid Delany as a member on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Duncan Simon Adams as a member on 31 August 2021 (1 page)
1 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
9 June 2021Group of companies' accounts made up to 31 July 2020 (35 pages)
23 February 2021Termination of appointment of Michael Hughes as a member on 31 December 2020 (1 page)
23 February 2021Termination of appointment of Andrew Edward Swift as a member on 30 September 2020 (1 page)
22 February 2021Appointment of Mr Allen John Beever as a member on 22 February 2021 (2 pages)
14 December 2020Second filing for the appointment of Mr Nicholas Paul Lloyd as a member (6 pages)
14 December 2020Second filing for the appointment of Mr Andrew David Maughan Shackleton as a member (6 pages)
14 December 2020Second filing for the appointment of Mr Lea Anthony Tarr as a member (6 pages)
9 November 2020Registration of charge OC3669070005, created on 6 November 2020 (58 pages)
11 August 2020Appointment of Mr Lea Anthony Tarr as a member on 1 August 2020
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/12/2020.
(3 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 July 2020Group of companies' accounts made up to 31 July 2019 (36 pages)
20 April 2020Registration of charge OC3669070004, created on 31 March 2020 (23 pages)
17 April 2020Satisfaction of charge 3 in full (1 page)
6 April 2020Appointment of Mr David Andrew Watts as a member on 4 March 2019 (2 pages)
6 April 2020Appointment of Mr Thomas Barnes as a member on 21 January 2020 (2 pages)
6 April 2020Appointment of Mr Mark Andrew Cleverly as a member on 4 November 2019 (2 pages)
6 April 2020Appointment of Mr Andrew David Maughan Shackleton as a member on 1 August 2019
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/12/2020.
(3 pages)
6 April 2020Appointment of Mr Nicholas Paul Lloyd as a member on 1 August 2019
  • ANNOTATION Clarification a second filed LLAP01 as registered on 14/12/2020.
(3 pages)
6 April 2020Termination of appointment of Joseph Anthony Infante as a member on 27 February 2020 (1 page)
4 October 2019Registered office address changed from 5th Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Cpc Corporate Limited as a member on 26 July 2019 (1 page)
5 August 2019Satisfaction of charge 2 in full (1 page)
3 May 2019Group of companies' accounts made up to 31 July 2018 (37 pages)
15 January 2019Termination of appointment of Giles Henday as a member on 27 July 2018 (1 page)
15 January 2019Appointment of Mr Jonathan Odell as a member on 1 September 2017 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 July 2018Member's details changed for Mr Graham Lunn Hastie on 21 May 2018 (2 pages)
19 March 2018Group of companies' accounts made up to 31 July 2017 (34 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 June 2017Member's details changed for Watermill Investments Limited on 27 June 2017 (1 page)
27 June 2017Member's details changed for Watermill Investments Limited on 27 June 2017 (1 page)
16 May 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
16 May 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
5 April 2017Appointment of Mr Joseph Anthony Infante as a member on 27 March 2017 (2 pages)
5 April 2017Appointment of Mr Joseph Anthony Infante as a member on 27 March 2017 (2 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
21 June 2016Termination of appointment of Ian David Wildgoose as a member on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian David Wildgoose as a member on 31 May 2016 (1 page)
7 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
19 November 2015Appointment of Mr Andrew Edward Swift as a member on 16 November 2015 (2 pages)
19 November 2015Appointment of Mr Giles Henday as a member on 16 November 2015 (2 pages)
19 November 2015Appointment of Mr Giles Henday as a member on 16 November 2015 (2 pages)
19 November 2015Appointment of Mr Andrew Edward Swift as a member on 16 November 2015 (2 pages)
13 November 2015Termination of appointment of Matthew James Botelle as a member on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Matthew James Botelle as a member on 13 November 2015 (1 page)
17 August 2015Termination of appointment of Andrew William Todman as a member on 11 February 2015 (1 page)
17 August 2015Annual return made up to 29 July 2015 (8 pages)
17 August 2015Annual return made up to 29 July 2015 (8 pages)
17 August 2015Termination of appointment of Andrew William Todman as a member on 11 February 2015 (1 page)
22 June 2015Appointment of Graham Hastie as a member on 8 September 2014 (3 pages)
22 June 2015Appointment of Graham Hastie as a member on 8 September 2014 (3 pages)
22 June 2015Appointment of Graham Hastie as a member on 8 September 2014 (3 pages)
10 June 2015Appointment of Duncan Simon Adams as a member on 1 May 2015 (3 pages)
10 June 2015Appointment of Duncan Simon Adams as a member on 1 May 2015 (3 pages)
10 June 2015Appointment of Duncan Simon Adams as a member on 1 May 2015 (3 pages)
16 October 2014Full accounts made up to 31 July 2014 (16 pages)
16 October 2014Full accounts made up to 31 July 2014 (16 pages)
2 September 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (2 pages)
2 September 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (2 pages)
1 September 2014Appointment of Ian David Wildgoose as a member on 1 March 2013 (3 pages)
1 September 2014Appointment of Ian David Wildgoose as a member on 1 March 2013 (3 pages)
1 September 2014Appointment of Matthew James Botelle as a member on 14 January 2014 (3 pages)
1 September 2014Appointment of Matthew James Botelle as a member on 14 January 2014 (3 pages)
1 September 2014Appointment of Ian David Wildgoose as a member on 1 March 2013 (3 pages)
28 August 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (1 page)
28 August 2014Member's details changed for Andrew Norris on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 29 July 2014 (9 pages)
28 August 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (1 page)
28 August 2014Annual return made up to 29 July 2014 (9 pages)
28 August 2014Termination of appointment of Frank Crilley as a member on 22 August 2014 (1 page)
28 August 2014Member's details changed for Andrew Norris on 22 August 2014 (2 pages)
14 March 2014Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 14 March 2014 (2 pages)
11 October 2013Full accounts made up to 31 July 2013 (17 pages)
11 October 2013Full accounts made up to 31 July 2013 (17 pages)
30 July 2013Annual return made up to 29 July 2013 (7 pages)
30 July 2013Annual return made up to 29 July 2013 (7 pages)
2 October 2012Full accounts made up to 31 July 2012 (15 pages)
2 October 2012Full accounts made up to 31 July 2012 (15 pages)
20 September 2012Member's details changed for Andrew Norris on 27 July 2012 (2 pages)
20 September 2012Annual return made up to 29 July 2012 (7 pages)
20 September 2012Annual return made up to 29 July 2012 (7 pages)
20 September 2012Member's details changed for Andrew Norris on 27 July 2012 (2 pages)
4 September 2012Appointment of Andrew Todman as a member (3 pages)
4 September 2012Appointment of Andrew Norris as a member (3 pages)
4 September 2012Appointment of Andrew Norris as a member (3 pages)
4 September 2012Appointment of Andrew Todman as a member (3 pages)
3 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
3 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
8 February 2012Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 8 February 2012 (2 pages)
19 January 2012Appointment of Brandon Stringer as a member (3 pages)
19 January 2012Appointment of Watermill Investments Limited as a member (3 pages)
19 January 2012Appointment of Michael Hughes as a member (3 pages)
19 January 2012Appointment of Brandon Stringer as a member (3 pages)
19 January 2012Appointment of Michael Hughes as a member (3 pages)
19 January 2012Appointment of Cpc Corporate Limited as a member (3 pages)
19 January 2012Appointment of Frank Crilley as a member (3 pages)
19 January 2012Appointment of Cpc Corporate Limited as a member (3 pages)
19 January 2012Appointment of Watermill Investments Limited as a member (3 pages)
19 January 2012Appointment of Frank Crilley as a member (3 pages)
22 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
6 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
6 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
25 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
25 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 July 2011Incorporation of a limited liability partnership (9 pages)
29 July 2011Incorporation of a limited liability partnership (9 pages)