CRAMP & MULLANEY LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Nicola Jayne Collins as a member on 2024-12-01

View Document

02/08/242 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/05/242 May 2024 Member's details changed for Mr Daniel Roy Patrick Andrews on 2024-04-09

View Document

02/05/242 May 2024 Change of details for Mr Daniel Roy Patrick Andrews as a person with significant control on 2024-04-09

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CESSATION OF SHEILA MARGARET CRAMP AS A PSC

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROY PATRICK ANDREWS

View Document

04/01/214 January 2021 CESSATION OF SHEILA MARGARET CRAMP AS A PSC

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROY PATRICK ANDREWS / 01/01/2021

View Document

04/01/214 January 2021 LLP MEMBER APPOINTED MR JACK EDWARD HAFFENDEN

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, LLP MEMBER SHEILA CRAMP

View Document

17/12/2017 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL ROY PATRICK ANDREWS / 16/12/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CRAMP

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 19/06/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN STIRMEY / 17/06/2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH MULLANEY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN MULLANEY

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR DANIEL ROY PATRICK ANDREWS

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 19/06/15

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBIN BATES

View Document

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

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 19/06/14

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3859940001

View Document

04/11/134 November 2013 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

01/10/131 October 2013 LLP MEMBER APPOINTED ROBIN EDWIN BATES

View Document

01/10/131 October 2013 LLP MEMBER APPOINTED TIMOTHY JOHN STIRMEY

View Document

19/06/1319 June 2013 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