Advanced company searchLink opens in new window

INGENIOUS FILM PARTNERS 2 LLP

Company number OC314069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 125
28 Sep 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 126
22 Sep 2011 LLCH01 Member's details changed for Stuart Ross Owen on 12 September 2011
05 Sep 2011 LLCH01 Member's details changed for Simon Leslie Bishop on 14 August 2010
02 Sep 2011 LLCH01 Member's details changed for Richard Alan James Gustard on 5 April 2011
11 Aug 2011 LLAR01 Annual return made up to 8 July 2011
10 Aug 2011 LLCH01 Member's details changed for Robert Charles Michael Wigley on 7 July 2011
10 Aug 2011 LLCH01 Member's details changed for Christopher Michael Renwick Stone on 7 July 2011
08 Aug 2011 LLCH01 Member's details changed for Mr Matthew Owen Kellett on 9 July 2011
05 Aug 2011 LLCH01 Member's details changed for Nigel Robin Jennings on 9 July 2011
05 Aug 2011 LLCH01 Member's details changed for Mr Martin David Paisner on 9 July 2011
06 Jul 2011 LLCH01 Member's details changed for Arnaud Robert Lannic on 30 June 2011
06 Jul 2011 LLCH01 Member's details changed for Arnaud Robert Lannic on 20 May 2010
27 Jun 2011 LLCH01 Member's details changed for Stuart Ross Owen on 22 June 2011
01 Jun 2011 LLCH01 Member's details changed for Philip Thomas O'callaghan on 22 July 2010
25 May 2011 LLCH01 Member's details changed for Michael John O'brien on 13 April 2011
13 May 2011 LLCH01 Member's details changed
13 May 2011 LLCH01 Member's details changed for Mr Steven Derek Esom on 1 August 2010
13 May 2011 LLCH01 Member's details changed for Douglas William Payne on 26 June 2010
13 May 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 123
13 May 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 124
20 Apr 2011 LLTM01 Termination of appointment of Andrin Bachmann as a member
20 Apr 2011 LLTM01 Termination of appointment of Rafael Biosse Duplan as a member
20 Apr 2011 LLTM01 Termination of appointment of Jans Jensen as a member
20 Apr 2011 LLTM01 Termination of appointment of Nayanbhai Nanavati as a member