25 May 2023 | Accounts for a dormant company made up to 31 August 2022 | 4 pages |
---|
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates | 3 pages |
---|
6 June 2022 | Accounts for a dormant company made up to 31 August 2021 | 4 pages |
---|
18 March 2022 | Cessation of Justin David Brittain Martin as a person with significant control on 22 February 2022 | 1 page |
---|
18 March 2022 | Notification of Justin David Brittain Martin as a person with significant control on 22 February 2022 | 2 pages |
---|
18 March 2022 | Termination of appointment of James Emmett Patrick Haran as a member on 22 February 2022 | 1 page |
---|
18 March 2022 | Notification of Justin David Brittain Martin as a person with significant control on 22 February 2022 | 2 pages |
---|
18 March 2022 | Confirmation statement made on 6 March 2022 with no updates | 3 pages |
---|
18 March 2022 | Notification of Peter James Lauraine North as a person with significant control on 22 February 2022 | 2 pages |
---|
18 March 2022 | Withdrawal of a person with significant control statement on 18 March 2022 | 2 pages |
---|
18 March 2022 | Notification of Vanessa Mary De Mowbray as a person with significant control on 22 February 2022 | 2 pages |
---|
13 April 2021 | Confirmation statement made on 6 March 2021 with no updates | 3 pages |
---|
10 December 2020 | Accounts for a dormant company made up to 31 August 2020 | 4 pages |
---|
5 May 2020 | Accounts for a dormant company made up to 31 August 2019 | 4 pages |
---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates | 3 pages |
---|
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 | 4 pages |
---|
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates | 3 pages |
---|
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 | 4 pages |
---|
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates | 3 pages |
---|
22 March 2017 | Accounts for a dormant company made up to 31 August 2016 | 3 pages |
---|
22 March 2017 | Accounts for a dormant company made up to 31 August 2016 | 3 pages |
---|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates | 4 pages |
---|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates | 4 pages |
---|
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 | 3 pages |
---|
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 | 3 pages |
---|
9 March 2016 | Annual return made up to 6 March 2016 | 5 pages |
---|
9 March 2016 | Member's details changed for Mr Justin David Brittain Martin on 25 January 2016 | 2 pages |
---|
9 March 2016 | Annual return made up to 6 March 2016 | 5 pages |
---|
9 March 2016 | Member's details changed for Mr Justin David Brittain Martin on 25 January 2016 | 2 pages |
---|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 3 pages |
---|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 3 pages |
---|
17 March 2015 | Annual return made up to 6 March 2015 | 5 pages |
---|
17 March 2015 | Annual return made up to 6 March 2015 | 5 pages |
---|
17 March 2015 | Annual return made up to 6 March 2015 | 5 pages |
---|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 | 3 pages |
---|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 | 3 pages |
---|
7 March 2014 | Annual return made up to 6 March 2014 | 5 pages |
---|
7 March 2014 | Annual return made up to 6 March 2014 | 5 pages |
---|
7 March 2014 | Annual return made up to 6 March 2014 | 5 pages |
---|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 | 5 pages |
---|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 | 5 pages |
---|
25 March 2013 | Annual return made up to 6 March 2013 | 5 pages |
---|
25 March 2013 | Annual return made up to 6 March 2013 | 5 pages |
---|
25 March 2013 | Annual return made up to 6 March 2013 | 5 pages |
---|
3 September 2012 | Withdraw the strike off application | 2 pages |
---|
3 September 2012 | Withdraw the strike off application | 2 pages |
---|
12 June 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 June 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 May 2012 | Application to strike the limited liability partnership off the register | 3 pages |
---|
29 May 2012 | Application to strike the limited liability partnership off the register | 3 pages |
---|
21 March 2012 | Annual return made up to 6 March 2012 | 5 pages |
---|
21 March 2012 | Annual return made up to 6 March 2012 | 5 pages |
---|
21 March 2012 | Annual return made up to 6 March 2012 | 5 pages |
---|
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
7 July 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 | 1 page |
---|
7 July 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 | 1 page |
---|
5 April 2011 | Member's details changed for Mr Vanessa Mary De Mowbray on 28 May 2010 | 3 pages |
---|
5 April 2011 | Termination of appointment of Richard Maloney as a member | 2 pages |
---|
5 April 2011 | Annual return made up to 6 March 2011 | 10 pages |
---|
5 April 2011 | Termination of appointment of Stephen Forsley as a member | 2 pages |
---|
5 April 2011 | Termination of appointment of Richard Maloney as a member | 2 pages |
---|
5 April 2011 | Annual return made up to 6 March 2011 | 10 pages |
---|
5 April 2011 | Termination of appointment of Stephen Forsley as a member | 2 pages |
---|
5 April 2011 | Annual return made up to 6 March 2011 | 10 pages |
---|
5 April 2011 | Member's details changed for Mr Vanessa Mary De Mowbray on 28 May 2010 | 3 pages |
---|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
7 April 2010 | Annual return made up to 6 March 2010 | 12 pages |
---|
7 April 2010 | Annual return made up to 6 March 2010 | 12 pages |
---|
7 April 2010 | Annual return made up to 6 March 2010 | 12 pages |
---|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
25 March 2009 | Annual return made up to 06/03/09 | 4 pages |
---|
25 March 2009 | Annual return made up to 06/03/09 | 4 pages |
---|
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 1 page |
---|
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 1 page |
---|
17 February 2009 | Member resigned george pinney | 1 page |
---|
17 February 2009 | Member resigned george pinney | 1 page |
---|
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
10 December 2008 | LLP member appointed stephen michael forsley | 1 page |
---|
10 December 2008 | LLP member appointed stephen michael forsley | 1 page |
---|
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 1 page |
---|
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 1 page |
---|
29 March 2008 | Registered office changed on 29/03/2008 from 17 market street crewkerne somerset TA17 8SS | 1 page |
---|
29 March 2008 | Member's particulars george pinney | 1 page |
---|
29 March 2008 | Registered office changed on 29/03/2008 from 17 market street crewkerne somerset TA17 8SS | 1 page |
---|
29 March 2008 | Annual return made up to 06/03/08 | 4 pages |
---|
29 March 2008 | Member's particulars george pinney | 1 page |
---|
29 March 2008 | Annual return made up to 06/03/08 | 4 pages |
---|
26 June 2007 | Particulars of mortgage/charge | 4 pages |
---|
26 June 2007 | Particulars of mortgage/charge | 4 pages |
---|
26 June 2007 | Particulars of mortgage/charge | 4 pages |
---|
26 June 2007 | Particulars of mortgage/charge | 4 pages |
---|
14 May 2007 | New member appointed | 1 page |
---|
14 May 2007 | New member appointed | 1 page |
---|
27 April 2007 | Particulars of mortgage/charge | 4 pages |
---|
27 April 2007 | Particulars of mortgage/charge | 4 pages |
---|
26 April 2007 | Registered office changed on 26/04/07 from: cornhill ilminster somerset TA19 0AD | 1 page |
---|
26 April 2007 | Registered office changed on 26/04/07 from: cornhill ilminster somerset TA19 0AD | 1 page |
---|
16 April 2007 | Company name changed poole + co LLP\certificate issued on 16/04/07 | 2 pages |
---|
16 April 2007 | Company name changed poole + co LLP\certificate issued on 16/04/07 | 2 pages |
---|
6 March 2007 | Incorporation | 5 pages |
---|
6 March 2007 | Incorporation | 5 pages |
---|