CLAIMS MANAGEMENT PARTNERSHIP LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewChange of details for Mr Michael Alan Speed as a person with significant control on 2025-09-26

View Document

26/09/2526 September 2025 NewChange of details for Mr John Paul Reveley as a person with significant control on 2025-09-26

View Document

24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL REVELEY / 21/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL REVELEY / 21/12/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL REVELEY

View Document

01/04/201 April 2020 CESSATION OF JOHN SINCLAIR MASSEY AS A PSC

View Document

01/04/201 April 2020 LLP MEMBER APPOINTED MR JOHN PAUL REVELEY

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN MASSEY

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

10/06/1910 June 2019 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 24 Bridge Street Taunton TA1 1UB on 2019-06-10

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1730 June 2017 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