52 WHITMORE RD LLP

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/08/2021 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

22/01/1922 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JASON LOWE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, LLP MEMBER LORI DE MORI

View Document

21/02/1721 February 2017 LLP MEMBER APPOINTED NIRMALA ROSHINEE ALOYSIUS

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ

View Document

25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 08/02/15

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 LLP MEMBER APPOINTED MR ANDREW CHARLES WAUGH

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 08/02/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 08/02/13

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 08/02/12

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O VEALE WASBROUGH VIZARDS BARNARDS INN 86 FETTER LANE LONDON EC4A 1AD

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 08/02/11

View Document

18/05/1018 May 2010 LLP MEMBER APPOINTED LORI ZIMRING DE MORI

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, LLP MEMBER THE SHOREDITCH TRUST

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WAUGH

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DANIEL SMITH

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, LLP MEMBER KARL-HEINZ WEISS

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

08/02/108 February 2010 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