ALLENS PRIVATE CLIENT LLP

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, LLP MEMBER NICOLA BUTTERWORTH

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CORPORATE LLP MEMBER APPOINTED ALLENS ACCOUNTANTS LIMITED

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILIP COLLIER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD DAWSON

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN FURNESS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL HORROCKS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON LEIGH

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ROBERTSON

View Document

30/01/1730 January 2017 LLP MEMBER APPOINTED MRS KERRY MARIE ROBERTSON

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 25/08/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 ANNUAL RETURN MADE UP TO 25/08/14

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 ANNUAL RETURN MADE UP TO 25/08/13

View Document

14/01/1314 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH ROBERTSON / 19/12/2012

View Document

14/01/1314 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP EDWARD COLLIER / 19/12/2012

View Document

14/01/1314 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN HERBERT FURNESS / 19/12/2012

View Document

10/01/1310 January 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

24/12/1224 December 2012 LLP MEMBER APPOINTED MS NICOLA JANE BUTTERWORTH

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN HERBERT FURNESS / 27/06/2012

View Document

04/09/124 September 2012 ANNUAL RETURN MADE UP TO 25/08/12

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR. SIMON JOHN LEIGH / 02/09/2011

View Document

02/09/112 September 2011 ANNUAL RETURN MADE UP TO 25/08/11

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED ALLENS WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 24/05/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 ANNUAL RETURN MADE UP TO 25/08/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 113-123 WELLINGTON ROAD SOUTH STOCKPORT GREATER MANCHESTER

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED PAUL NEIL HORROCKS

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED RICHARD GODFREY DAWSON

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED BENJAMIN HERBERT FURNESS

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED MR ANDREW JOSEPH ROBERTSON

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED PHILIP EDWARD COLLIER

View Document

12/01/1012 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER PAUL HORROCKS

View Document

25/08/0925 August 2009 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