CLUTTONS LLP

Company Documents

DateDescription
14/03/2514 March 2025 Member's details changed for Mr James Richard Gray on 2025-03-13

View Document

10/03/2510 March 2025 Member's details changed for Mr John Robert Gravett on 2025-02-28

View Document

10/03/2510 March 2025 Member's details changed for Mr John Robert Gravett on 2025-02-28

View Document

10/03/2510 March 2025 Member's details changed for Mr John Robert Gravett on 2025-02-28

View Document

07/03/257 March 2025 Member's details changed for Nicholas Potter on 2025-02-28

View Document

08/01/258 January 2025 Termination of appointment of Angela Hughes as a member on 2024-10-30

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Termination of appointment of Marc Alan Mcconnell as a member on 2024-07-26

View Document

15/10/2415 October 2024 Appointment of Mrs Laura Jane Dam Villena as a member on 2024-10-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registered office address changed from Portman House 2 Portman Street London England W1H 6DU England to Yarnwicke 119-121 Cannon St London EC4N 5AT on 2023-08-09

View Document

25/07/2325 July 2023 Appointment of Mr Neil Duffy as a member on 2019-06-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Steven James Cooper as a member on 2023-03-03

View Document

06/07/236 July 2023 Termination of appointment of Neil Duffy as a member on 2023-03-03

View Document

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

View Accounts

28/02/2328 February 2023 Termination of appointment of Raoul Veevers as a member on 2022-09-02

View Document

28/02/2328 February 2023 Termination of appointment of Christopher James Waight as a member on 2022-10-28

View Document

28/02/2328 February 2023 Termination of appointment of Simon Le Marquand as a member on 2022-12-31

View Document

10/02/2310 February 2023 Change of details for Paisley Newco Limited as a person with significant control on 2023-01-06

View Document

09/02/239 February 2023 Member's details changed for Paisley Newco Limited on 2023-01-06

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Paul Martin Watling as a member on 2022-04-01

View Document

12/01/2212 January 2022 Termination of appointment of Paul Jeremy Chilton as a member on 2021-09-30

View Document

12/01/2212 January 2022 Termination of appointment of Christian John Elliott as a member on 2021-10-01

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Member's details changed for Mr James Richard Hyman on 2021-11-15

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/07/2121 July 2021 Member's details changed for Mr Raul Veevers on 2020-12-01

View Document

21/07/2121 July 2021 Member's details changed for Mr Darren Zitren on 2021-07-21

View Document

21/07/2121 July 2021 Member's details changed for Mr Christopher David Jakes on 2021-07-21

View Document

21/07/2121 July 2021 Member's details changed for Mr Raoul Veevers on 2021-07-21

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

06/08/206 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BARRETT / 27/06/2020

View Document

27/07/2027 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR HARALD EINAR GILS ROBERTS / 27/06/2020

View Document

27/07/2027 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ROBERT GRAVETT / 27/06/2020

View Document

24/07/2024 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID ALEXANDER / 27/06/2020

View Document

24/07/2024 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JOANNA LEVERETT / 27/06/2020

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JAMES COOPER / 11/11/2019

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTIAN JOHN ELLIOTT / 01/04/2020

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/02/2020

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAKES / 01/04/2020

View Document

17/07/2017 July 2020 LLP MEMBER APPOINTED MR PAUL MARTIN WATLING

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS POTTER / 27/06/2020

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP DAVID DE LERISSON CAZENOVE / 17/02/2020

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, LLP MEMBER SERENA INNES

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR CHRISTIAN JOHN ELLIOTT

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR PHILIP DAVID DE LERISSON CAZENOVE

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR CHRISTOPHER DAVID JAKES

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR STEVEN JAMES COOPER

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, LLP MEMBER CERIAN JONES

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR JONATHAN RHODES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, LLP MEMBER SARAH ATKINS

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, LLP MEMBER JULIAN BRIANT

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MR NEIL DUFFY

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MIDDLETON

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER TOM GRIFFIN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER GARY HALL

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MS SARAH ANNE ATKINS

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MR SIMON HARDING

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / PAISLEY NEWCO LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAISLEY NEWCO LIMITED / 09/08/2019

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3447420004

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN WHITELAW

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, LLP MEMBER STEVE MORGAN

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3447420002

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3447420001

View Document

14/06/1814 June 2018 CORPORATE LLP MEMBER APPOINTED PAISLEY NEWCO LIMITED

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER CHAPMAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CLUTTONS MANAGEMENT LIMITED

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM CHUMBLEY

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAISLEY NEWCO LIMITED

View Document

13/06/1813 June 2018 CESSATION OF CLUTTONS MANAGEMENT LIMITED AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW ALLEN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PEGG

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GOLDNEY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GODFREY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN WOOD

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3447420003

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUTTONS MANAGEMENT LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 LLP MEMBER APPOINTED MISS TRACY STEEDEN

View Document

04/07/174 July 2017 LLP MEMBER APPOINTED TOM GRIFFIN

View Document

04/07/174 July 2017 LLP MEMBER APPOINTED MALCOLM CHUMBLEY

View Document

04/07/174 July 2017 LLP MEMBER APPOINTED SIMON LE MARQUAND

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MARK SAMBRIDGE

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED CHRISTOPHER WAIGHT

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED JOHN BARRETT

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MR NICHOLAS JOSEPH GODFREY

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED NICHOLAS POTTER

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED DARREN ZITREN

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED SIMON HUGH SCOTT-BARRETT

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MR ALAN WHITELAW

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED IAN DAVID ALEXANDER

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED PETER JAMES CHAPMAN

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MR CRAIG CARR MIDDLETON

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MR JAMES GORDON MARK EASTAUGH

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MISS JOANNA LEVERETT

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MATTHEW ALLEN

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MR CERIAN SIDNEY JONES

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MR MICHAEL HAMPTON-RIDDINGTON

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED ADRIAN GOLDNEY

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MS SERENA ZOE INNES

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MR JONATHAN STEPHEN PEGG

View Document

25/06/1725 June 2017 LLP MEMBER APPOINTED MR CHRISTOPHER MORRIS

View Document

23/06/1723 June 2017 LLP MEMBER APPOINTED GARY HALL

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR JAMES RICHARD HYMAN

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR JULIAN EDWARD CHRISTIAN BRIANT

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR HARALD EINAR GILS ROBERTS

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR JOHN WILLIAM WOOD

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR JOHN ROBERT GRAVETT

View Document

22/05/1722 May 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR PAUL CHILTON

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3447420001

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3447420002

View Document

11/05/1711 May 2017 LLP MEMBER APPOINTED MR STEVE MORGAN

View Document

11/05/1711 May 2017 LLP MEMBER APPOINTED MR JAMES RICHARD GRAY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, LLP MEMBER OBS 24 LLP

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, LLP MEMBER RCAPITAL NOMINEES LIMITED

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM, 5TH FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AW

View Document

04/05/174 May 2017 COMPANY NAME CHANGED SAVENAY LLP CERTIFICATE ISSUED ON 04/05/17

View Document

04/05/174 May 2017 CORPORATE LLP MEMBER APPOINTED CLUTTONS MANAGEMENT LIMITED

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/07/131 July 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, LLP MEMBER THREEV DIRECTORS LLP

View Document

25/07/1225 July 2012 CORPORATE LLP MEMBER APPOINTED OBS 24 LLP

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 07/04/12

View Document

05/12/115 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 3RD FLOOR 35 DAVIES STREET, LONDON, W1K 4LS, UNITED KINGDOM

View Document

02/12/112 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/12/2011

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, 35 3RD FLOOR DAVIES STREET, MAYFAIR, LONDON, W1K 4LS

View Document

21/04/1121 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/01/2011

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 07/04/11

View Document

21/04/1121 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/01/2011

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 07/04/10

View Document

19/04/1019 April 2010 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

19/04/1019 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 03/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 15 WHITCOMB STREET, LONDON, WC2H 7HA

View Document

07/04/097 April 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