Company Documents

DateDescription
19/01/1919 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 DECLARATION OF SOLVENCY

View Document

20/12/1720 December 2017 DETERMINATION FOR LLPS

View Document

20/12/1720 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHAW / 15/06/2017

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JENNYFER STANLEY / 15/06/2017

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JENNYFER STANLEY / 15/06/2017

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE COURTMAN / 15/06/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 16-18 MONUMENT STREET LONDON EC3R 8AJ

View Document

20/07/1620 July 2016 ANNUAL RETURN MADE UP TO 13/06/16

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 COMPANY NAME CHANGED CROSSBRIDGE LLP CERTIFICATE ISSUED ON 05/10/15

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 13/06/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 ANNUAL RETURN MADE UP TO 13/06/14

View Document

31/01/1431 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR. STEPHEN EDWARD KINNS / 22/01/2014

View Document

30/01/1430 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR. STEPHEN EDWARD KINNS / 22/01/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 13/06/13

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 LLP MEMBER APPOINTED MR HAYDN WILLIAM LIGHTFOOT

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, LLP MEMBER STEVE GREEN

View Document

15/06/1215 June 2012 ANNUAL RETURN MADE UP TO 13/06/12

View Document

17/02/1217 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BRIAN CUDDEFORD / 25/01/2012

View Document

17/02/1217 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BRIAN CUDDEFORD / 25/01/2012

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/11/111 November 2011 LLP MEMBER APPOINTED MR MATTHEW JOHN SHAW

View Document

28/09/1128 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID CLARK / 19/09/2011

View Document

19/09/1119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BRIAN CUDDEFORD / 19/09/2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID CLARK / 13/06/2011

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 13/06/11

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARSHALL / 13/06/2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID CLARK / 13/06/2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARSHALL / 13/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 1 POULTRY LONDON EC2R 8JR

View Document

17/02/1117 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD SQUIRE / 01/12/2010

View Document

10/01/1110 January 2011 LLP MEMBER APPOINTED LOUISE COURTMAN

View Document

10/01/1110 January 2011 LLP MEMBER APPOINTED LOUISE COURTMAN

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID CLARK / 29/12/2010

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD SQUIRE / 01/01/2011

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 13/06/10

View Document

12/04/1012 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

03/07/093 July 2009 MEMBER RESIGNED CROSSBRIDGE SERVICES LIMITED

View Document

19/05/0919 May 2009 LLP MEMBER APPOINTED JENNYFER STANLEY

View Document

05/05/095 May 2009 LLP MEMBER APPOINTED KAREN ANN CHU

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED RICHARD SQUIRE

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED ANTHONY DAVID CLARK

View Document

16/02/0916 February 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED STEVE GREEN

View Document

10/10/0810 October 2008 LLP MEMBER APPOINTED STEPHEN KINNS

View Document

10/10/0810 October 2008 LLP MEMBER APPOINTED ANDREW MARSHALL

View Document

13/06/0813 June 2008 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