COURTENAY CRAIG LLP

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN CRAIG NEALL / 19/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM HASLERS FARM LEIGHS ROAD LITTLE WALTHAM CHELMSFORD CM3 3NH ENGLAND

View Document

01/10/181 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KERRIE JANE NEALL / 19/09/2018

View Document

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

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID BEVAN

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SELINA BEVAN

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM MAYES COTTAGE CHELMSFORD ROAD GOOD EASTER CHELMSFORD CM1 4PR

View Document

20/12/1520 December 2015 ANNUAL RETURN MADE UP TO 26/11/15

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 26/11/14

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 26/11/13

View Document

21/11/1321 November 2013 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

28/11/1228 November 2012 LLP MEMBER APPOINTED SELINA BEVAN

View Document

28/11/1228 November 2012 LLP MEMBER APPOINTED DAVID BEVAN

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ACI DIRECTORS LIMITED

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, LLP MEMBER SHAUN KING

View Document

27/11/1227 November 2012 LLP MEMBER APPOINTED MARTIN NEALL

View Document

27/11/1227 November 2012 LLP MEMBER APPOINTED KERRIE NEALL

View Document

26/11/1226 November 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