THREESIXTY SUPPORT LLP

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the limited liability partnership off the register

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/218 October 2021 Member's details changed for Standard Life Employee Services Limited on 2021-10-08

View Document

14/07/2114 July 2021 Member's details changed for Standard Life Aberdeen Plc on 2021-07-02

View Document

13/07/2113 July 2021 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02

View Document

13/07/2113 July 2021 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2016-04-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/06/2122 June 2021 Cessation of Standard Life Employee Services Limited as a person with significant control on 2016-04-07

View Document

17/06/2117 June 2021 Change of details for a person with significant control

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE EMPLOYEE SERVICES LIMITED / 31/08/2018

View Document

31/08/1831 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STANDARD LIFE ABERDEEN PLC / 31/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE ABERDEEN PLC / 31/08/2018

View Document

31/08/1831 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STANDARD LIFE EMPLOYEE SERVICES LIMITED / 31/08/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/10/1724 October 2017 AUDITORS RESIGNATION (LLP)

View Document

24/10/1724 October 2017 AUDITORS RESIGNATION (LLP)

View Document

24/10/1724 October 2017 AUDITORS RESIGNATION (LLP)

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE PLC / 14/08/2017

View Document

14/08/1714 August 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STANDARD LIFE PLC / 14/08/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

14/10/1514 October 2015 Registered office address changed from , 2nd Floor the Royals, Altrincham Road, Sharston, Manchester, M33 4BJ, United Kingdom to 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ on 2015-10-14

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 2ND FLOOR THE ROYALS, ALTRINCHAM ROAD SHARSTON MANCHESTER M33 4BJ UNITED KINGDOM

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM GROUND FLOOR EDEN POINT THREE ACRES LANE CHEADLE HULME CHESHIRE SK8 6RL

View Document

20/08/1520 August 2015 Registered office address changed from , Ground Floor Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL to 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ on 2015-08-20

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

16/12/1016 December 2010 ANNUAL RETURN MADE UP TO 25/09/10

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STANDARD LIFE PLC / 12/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER PHILIP YOUNG

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER LAURA CHUCK

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL FACER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID BRATTESANI

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ROSS MCARTHUR

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER MARTYN WEAVER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARNOCK

View Document

08/04/108 April 2010 CORPORATE LLP MEMBER APPOINTED STANDARD LIFE EMPLOYEE SERVICES LIMITED

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID INGRAM

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARNOCK

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 ANNUAL RETURN MADE UP TO 25/09/09

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS RUSSELL JOHN FACER LOGGED FORM

View Document

01/06/091 June 2009 LLP MEMBER GLOBAL ROSS MCARTHUR DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC303230

View Document

01/06/091 June 2009 LLP MEMBER GLOBAL ROSS MCARTHUR DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC303229

View Document

01/06/091 June 2009 LLP MEMBER GLOBAL DAVID BRATTESANI DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC303230

View Document

01/06/091 June 2009 LLP MEMBER GLOBAL DAVID BRATTESANI DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC303229

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS PHILIP ANDREW YOUNG LOGGED FORM

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS DAVID INGRAM LOGGED FORM

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS LAURA CATHERINE CHUCK LOGGED FORM

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS ROSS MCARTHUR

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS DAVID BRATTESANI

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 25/09/08

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 25/09/07

View Document

06/10/076 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

05/06/075 June 2007 NEW MEMBER APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 25/09/06

View Document

18/01/0618 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 25/09/05

View Document

03/11/053 November 2005 MEMBER RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/04/0521 April 2005

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 3000 MANCHESTER BUSINESS PARK MANCHESTER AIRPORT M22 5TG

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 23/10/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 4 KIRKLEE GREEN WALK BOWDON ALTRINCHAM CHESHIRE WA14 2SL

View Document

12/07/0412 July 2004

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

03/07/033 July 2003 NEW MEMBER APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED STRATHMORE FINANCIAL LLP CERTIFICATE ISSUED ON 18/02/03

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company