CLAPHAM & COLLINGE LLP

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mrs Lindsay Jane Whitehead as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Member's details changed for Mrs Lindsay Jane Whitehead on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mrs Lindsay Jane Whitehead as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

03/04/253 April 2025 Member's details changed for Benjamin John Maurice Lowe on 2025-04-03

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Philip Spencer Lumb as a member on 2023-11-09

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER TARA PARNELL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 LLP MEMBER APPOINTED ROSEMARY ANNE FARMAN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, LLP MEMBER HUGH BERRIDGE

View Document

18/05/1818 May 2018 CESSATION OF HUGH ANGUS SELDEN BERRIDGE AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 LLP MEMBER APPOINTED PHILIP SPENCER LUMB

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/10/166 October 2016 LLP MEMBER APPOINTED MR NEALE GREARSON

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER KERMEZ / 01/08/2014

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 LLP MEMBER APPOINTED LINDSAY JANE WHITEHEAD

View Document

22/09/1422 September 2014 LLP MEMBER APPOINTED MR MARK CHRISTOPHER KERMEZ

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KING

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 28/03/13

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/08/126 August 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

28/03/1228 March 2012 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