BUTTON SAND 1 LLP
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Member's details changed for Mr Paul Stephen Goddard on 2024-04-01 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
08/04/248 April 2024 | Change of name notice |
08/04/248 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Satisfaction of charge OC3062260001 in full |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
23/11/2323 November 2023 | Appointment of Mr John Andrew Perry as a member on 2023-11-07 |
19/10/2319 October 2023 | Termination of appointment of Adam Henry Smith as a member on 2023-08-31 |
23/06/2323 June 2023 | Appointment of Mr Richard Paul Howson Harris as a member on 2023-06-05 |
21/04/2321 April 2023 | Termination of appointment of Susan Valerie Gull as a member on 2023-03-31 |
21/04/2321 April 2023 | Appointment of Mr Steven James Burgess as a member on 2023-04-01 |
21/04/2321 April 2023 | Appointment of Mr Christopher William George as a member on 2023-04-01 |
21/04/2321 April 2023 | Appointment of Mr Jack Deal as a member on 2023-04-01 |
21/04/2321 April 2023 | Termination of appointment of Gavin Birchall as a member on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Member's details changed for Mr Luke George Morris on 2022-01-01 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
06/12/216 December 2021 | Member's details changed for Mr James Robert Tucker on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/1710 March 2017 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
10/03/1710 March 2017 | COMPANY NAME CHANGED SCRUTTON BLAND ACCOUNTANTS LLP CERTIFICATE ISSUED ON 10/03/17 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
15/12/1615 December 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN VALERIE GULL / 15/12/2016 |
15/12/1615 December 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON SARAH GRAVENER / 15/12/2016 |
22/11/1622 November 2016 | LLP MEMBER APPOINTED MR JAMES ROBERT TUCKER |
22/11/1622 November 2016 | LLP MEMBER APPOINTED MR JAMES THOMAS BOLTON |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | ANNUAL RETURN MADE UP TO 04/12/15 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON SARAH GRAVENER / 01/04/2015 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD O'CONNOR / 01/04/2015 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN ADAM LONG / 01/04/2015 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON JON FAYERS / 01/04/2015 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS LESLIE BANKS / 01/04/2015 |
08/12/158 December 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN VALERIE GULL / 01/04/2015 |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW STRICKLAND |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | ANNUAL RETURN MADE UP TO 04/12/14 |
19/05/1419 May 2014 | LLP MEMBER APPOINTED MR SIMON LEONARD PINION |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, LLP MEMBER JOHN PICKERING |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | ANNUAL RETURN MADE UP TO 04/12/13 |
04/07/134 July 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHARLES PICKERING / 04/07/2013 |
17/06/1317 June 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD O'CONNOR / 14/06/2013 |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MCELHINNEY |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | ANNUAL RETURN MADE UP TO 04/12/12 |
09/01/129 January 2012 | LLP MEMBER APPOINTED TIMOTHY JONATHAN ADAM LONG |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | ANNUAL RETURN MADE UP TO 04/12/11 |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL HUTCHINSON |
07/01/117 January 2011 | COMPANY NAME CHANGED SCRUTTON BLAND CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 07/01/11 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/116 January 2011 | ANNUAL RETURN MADE UP TO 04/12/10 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, LLP MEMBER GRAHAM BRADLEY |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, LLP MEMBER ERIC TWINN |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | LLP ANNUAL RETURN ACCEPTED ON 04/12/09 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | ANNUAL RETURN MADE UP TO 04/12/08 |
09/02/089 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/12/0722 December 2007 | ANNUAL RETURN MADE UP TO 04/12/07 |
03/08/073 August 2007 | NEW MEMBER APPOINTED |
03/08/073 August 2007 | NEW MEMBER APPOINTED |
03/08/073 August 2007 | NEW MEMBER APPOINTED |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/03/075 March 2007 | MEMBER RESIGNED |
05/03/075 March 2007 | ANNUAL RETURN MADE UP TO 04/12/06 |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL |
15/05/0615 May 2006 | ANNUAL RETURN MADE UP TO 04/12/05 |
15/05/0615 May 2006 | MEMBER'S PARTICULARS CHANGED |
09/05/069 May 2006 | NEW MEMBER APPOINTED |
13/07/0513 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/04/0510 April 2005 | MEMBER RESIGNED |
24/01/0524 January 2005 | COMPANY NAME CHANGED SCRUTTON BLAND SERVICES LLP20050124 |
15/12/0415 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
15/12/0415 December 2004 | NEW MEMBER APPOINTED |
15/12/0415 December 2004 | ANNUAL RETURN MADE UP TO 04/12/04 |
14/05/0414 May 2004 | MEMBER'S PARTICULARS CHANGED |
04/12/034 December 2003 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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