Date | Description |
2025-03-19 |
update statutory_documents CESSATION OF DRUMMOND ANTHONY KERR AS A PSC |
2025-03-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DRUMMOND KERR |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, NO UPDATES |
2024-07-18 |
update statutory_documents CURRSHO FROM 31/10/2024 TO 30/09/2024 |
2024-07-16 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 10 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-07-31 |
2023-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DRUMMOND ANTHONY KERR / 09/12/2019 |
2023-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CROXFORD / 09/12/2019 |
2023-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ABROL / 09/12/2019 |
2023-11-14 |
update statutory_documents PREVEXT FROM 30/09/2023 TO 31/10/2023 |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CARL CSUKAS |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER EAMONN DALY |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK TERRAR |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NATASHA SMITH |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER GATE |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER VICKI BENNETT |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-02-21 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3148080002 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-11-26 |
update statutory_documents LLP MEMBER APPOINTED MR EAMONN GERARD DALY |
2020-10-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER WILLIAM GATE / 23/09/2020 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-05-01 |
update statutory_documents LLP MEMBER APPOINTED MISS VICKI LOUISE BENNETT |
2019-05-01 |
update statutory_documents LLP MEMBER APPOINTED MR MARK EDWARD TERRAR |
2019-05-01 |
update statutory_documents LLP MEMBER APPOINTED MR PETER WILLIAM GATE |
2018-12-20 |
update statutory_documents LLP MEMBER APPOINTED MR CARL JOHN CSUKAS |
2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents LLP MEMBER APPOINTED MR MARK ABROL |
2018-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ABROL |
2018-01-26 |
update statutory_documents LLP MEMBER APPOINTED MISS NATASHA ANN SMITH |
2018-01-23 |
update statutory_documents NON-DESIGNATED MEMBERS ALLOWED |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-03 |
update statutory_documents CESSATION OF PHILIP JAMES HARRISON AS A PSC |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PHILIP HARRISON |
2017-09-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CROXFORD / 16/09/2017 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-18 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-10-07 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-02 |
update statutory_documents LLP MEMBER APPOINTED MR JONATHAN PAUL CROXFORD |
2014-09-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-09-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/14 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-09-06 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/13 |
2013-08-20 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DRUMMOND ANTHONY KERR / 19/08/2013 |
2013-08-20 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES HARRISON / 19/08/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-22 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SAWTELL-GIST |
2013-01-15 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/12 |
2012-01-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents LLP MEMBER APPOINTED JONATHAN ALEXANDER SAWTELL-GIST |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LISA HOMER |
2011-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/11 |
2011-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
CORNER OAK
1 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QG |
2011-01-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/10 |
2010-09-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LISA JOY HOMER / 17/12/2009 |
2010-01-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/09 |
2009-02-02 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/08 |
2008-05-19 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents MEMBER RESIGNED SARAH MOCHAN |
2008-02-13 |
update statutory_documents NEW MEMBER APPOINTED |
2007-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/07 |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/08/06 |
2005-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
2005-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
27 KINGSLEA ROAD
SOLIHULL
WEST MIDLANDS
B91 1TQ |
2005-08-19 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |