CONGERIES LLP

Company Documents

DateDescription
06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER AVERY

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DAVIES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

09/11/179 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 31/10/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 25/04/2016

View Document

18/04/1618 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY AVERY / 31/03/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 ANNUAL RETURN MADE UP TO 21/12/15

View Document

04/12/154 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY AVERY / 04/12/2015

View Document

04/12/154 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GEORGE DAVIES / 04/12/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 21/12/14

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SUSAN O'BRIEN

View Document

20/01/1420 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUZANNE KAY BROOKER / 15/01/2014

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE ST READING BERKSHIRE RG1 2LU UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/12/1221 December 2012 ANNUAL RETURN MADE UP TO 21/12/12

View Document

21/12/1221 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JEREMY HOSFORD / 21/12/2011

View Document

21/12/1221 December 2012 SAIL ADDRESS CREATED

View Document

26/06/1226 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 22/06/2012

View Document

18/06/1218 June 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

27/01/1227 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN O'BRIEN / 27/01/2012

View Document

27/01/1227 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GEORGE DAVIES / 27/01/2012

View Document

27/01/1227 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JEREMY HOSFORD / 27/01/2012

View Document

27/01/1227 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUZANNE KAY BROOKER / 27/01/2012

View Document

11/01/1211 January 2012 LLP MEMBER APPOINTED MR DAVID BIRDWOOD ARCHER

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR DAVID JEREMY HOSFORD

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MS SUSAN O'BRIEN

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MS SUZANNE KAY BROOKER

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MR ANDREW GEORGE DAVIES

View Document

21/12/1121 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • LITTLE FROCKS LTD


  • 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