BARR ELLISON LLP

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Jonathan Ayton Greenhalgh as a member on 2025-03-24

View Document

07/03/257 March 2025 Appointment of Ms Chantal Alexis Percival as a member on 2025-03-03

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Termination of appointment of Emma Lucetta Catherine Parsons as a member on 2024-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Termination of appointment of Emma Jane Truin as a member on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Emma-Jane Truin as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Tracey Kim Laflin as a member on 2024-05-31

View Document

16/04/2416 April 2024 Appointment of Mr Grant Christopher Incles as a member on 2024-04-15

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Appointment of Miss Tracey Kim Laflin as a member on 2023-12-05

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Helen Michaela Murphy as a member on 2023-10-23

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Cessation of Francis Turner Durrant as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Francis Turner Durrant as a member on 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/10/2122 October 2021 Second filing for the appointment of Emma Lucetta Catherine Parsons as a member

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 LLP MEMBER APPOINTED HELEN MICHAELA MURPHY

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 Appointment of Miss Emma Lucetta Catherine Parsons as a member on 2019-12-02

View Document

06/12/196 December 2019 LLP MEMBER APPOINTED MISS EMMA LUCETTA CATHERINE PARSONS

View Document

28/10/1928 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS TURNER DURRANT / 01/08/2019

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE MARGARET MARTIN / 01/08/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS TURNER DURRANT / 15/10/2019

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE MARGARET MARTIN / 25/10/2019

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMMA JANE TRUIN / 01/08/2019

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE MARGARET MARTIN / 24/10/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON COOPER

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/01/184 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/08/173 August 2017 LLP MEMBER APPOINTED MRS SARAH ANNE MARGARET MARTIN

View Document

03/08/173 August 2017 LLP MEMBER APPOINTED MRS EMMA JANE TRUIN

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MYRIAM DEYONG / 31/07/2016

View Document

15/08/1615 August 2016 LLP MEMBER APPOINTED MR SIMON ALEXANDER COOPER

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MYRIAM DEYONG / 31/07/2016

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MYRIAM DEYONG / 19/07/2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, LLP MEMBER MARION TUCKER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK SATTERLY

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 18/10/15

View Document

26/10/1526 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH CURRY / 31/07/2015

View Document

19/08/1519 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JOHN SATTERLY / 31/07/2015

View Document

19/08/1519 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH CURRY / 31/07/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, LLP MEMBER ALISON BARR

View Document

06/11/146 November 2014 ANNUAL RETURN MADE UP TO 18/10/14

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON CLAIRE BARR / 18/10/2014

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARION MARIA TUCKER / 18/10/2014

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH CURRY / 18/10/2014

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS TURNER DURRANT / 06/11/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, LLP MEMBER SARAH HEFFERON

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR MARK JOHN SATTERLY

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 18/10/13

View Document

23/10/1323 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELIZABETH MYRIAM DEYONG / 23/10/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 18/10/12

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH HILARY ANN HEFFERON / 15/06/2012

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH HILARY ANN HEFFERON / 15/06/2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DENMEAD

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MISS ELIZABETH MYRIAM DEYONG

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 ANNUAL RETURN MADE UP TO 18/10/11

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN DENMEAD / 18/10/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON CLAIRE BARR / 18/10/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH HILARY ANN HEFFERON / 18/10/2010

View Document

18/10/1018 October 2010 ANNUAL RETURN MADE UP TO 18/10/10

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARION MARIA TUCKER / 18/10/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH CURRY / 18/10/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 ANNUAL RETURN MADE UP TO 18/10/09

View Document

10/08/0910 August 2009 LLP MEMBER APPOINTED MICHAEL JOHN DENMEAD

View Document

10/08/0910 August 2009 MEMBER RESIGNED MICHAEL BLAKEY

View Document

10/08/0910 August 2009 LLP MEMBER APPOINTED FRANCIS TURNER DURRANT

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 18/10/08

View Document

18/12/0818 December 2008 MEMBER RESIGNED MICHAEL BARHAM

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 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