CROMBIE WILKINSON SOLICITORS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Greg Cross as a member on 2025-08-01 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
02/04/252 April 2025 | Appointment of Mrs Louise Walker as a member on 2025-04-01 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Member's details changed for Mrs Adele Louise Holliday on 2024-04-01 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Notification of Neil Anthony Largan as a person with significant control on 2023-11-01 |
07/02/247 February 2024 | Notification of Sharon Elizabeth Murgatroyd as a person with significant control on 2023-11-01 |
07/02/247 February 2024 | Notification of Duncan Gerald Morter as a person with significant control on 2023-11-01 |
06/02/246 February 2024 | Withdrawal of a person with significant control statement on 2024-02-06 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-04-30 |
25/01/2425 January 2024 | Current accounting period shortened from 2024-04-29 to 2024-03-31 |
05/11/235 November 2023 | Termination of appointment of Michael Richard Watson as a member on 2023-10-31 |
05/11/235 November 2023 | Termination of appointment of David Christopher Myles as a member on 2023-10-31 |
05/11/235 November 2023 | Termination of appointment of Elizabeth Robinson as a member on 2023-10-31 |
02/05/232 May 2023 | Member's details changed for Mr Ian John Barnard on 2023-05-01 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
18/11/2218 November 2022 | Appointment of Mr Mark Andrew Coultas as a member on 2022-11-18 |
03/05/223 May 2022 | Termination of appointment of Jennifer Ann Bartram as a member on 2022-04-30 |
03/05/223 May 2022 | Appointment of Mrs Elizabeth Robinson as a member on 2022-05-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | APPOINTMENT TERMINATED, LLP MEMBER EMMA MORRIS |
02/11/202 November 2020 | LLP MEMBER APPOINTED MR MARK ROBINSON |
02/11/202 November 2020 | LLP MEMBER APPOINTED MRS CLAIR DOUGLAS |
02/11/202 November 2020 | LLP MEMBER APPOINTED MRS ISOBEL WILLOUGHBY |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, LLP MEMBER JESSICA APPLEBY |
09/03/209 March 2020 | APPOINTMENT TERMINATED, LLP MEMBER LISA TURNER |
02/01/202 January 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER ANN BARTRAM / 31/12/2019 |
02/01/202 January 2020 | APPOINTMENT TERMINATED, LLP MEMBER ORLANDO BRIDGEMAN |
23/12/1923 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | LLP MEMBER APPOINTED MR ORLANDO HENRY GEOFFREY BRIDGEMAN |
11/06/1911 June 2019 | LLP MEMBER APPOINTED MR GREG CROSS |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC3538650004 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC3538650003 |
04/01/194 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HINDLE |
01/05/181 May 2018 | LLP MEMBER APPOINTED MRS JESSICA MARY APPLEBY |
01/05/181 May 2018 | LLP MEMBER APPOINTED MRS JESSICA ROSALIND DUFFY |
01/05/181 May 2018 | APPOINTMENT TERMINATED, LLP MEMBER NEAL PORTER |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
01/02/181 February 2018 | LLP MEMBER APPOINTED MRS LISA MELONIE TURNER |
01/02/181 February 2018 | LLP MEMBER APPOINTED MR JOHN MYER ELLIS |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | LLP MEMBER APPOINTED MRS BELINDA-JANE POULTER |
02/11/172 November 2017 | LLP MEMBER APPOINTED MR IAN JOHN BARNARD |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/02/176 February 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, LLP MEMBER JOHN BROADBRIDGE |
03/10/163 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER ABIGAIL MITCHELL |
22/08/1622 August 2016 | SECOND FILING OF LLAP01 FOR CHRISTOPHER JAMES HINDLE |
21/07/1621 July 2016 | LLP MEMBER APPOINTED MR CHRISTOPHER JAMES HINDLE |
19/04/1619 April 2016 | ANNUAL RETURN MADE UP TO 06/04/16 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/04/1517 April 2015 | ANNUAL RETURN MADE UP TO 06/04/15 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/04/148 April 2014 | ANNUAL RETURN MADE UP TO 06/04/14 |
17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3538650002 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/08/131 August 2013 | LLP MEMBER APPOINTED MRS ABIGAIL LOUISE MITCHELL |
11/04/1311 April 2013 | ANNUAL RETURN MADE UP TO 06/04/13 |
07/02/137 February 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 |
05/02/135 February 2013 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW FAULKES |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN FAULKES / 01/05/2012 |
22/05/1222 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ELIZABETH RICHARDSON / 01/05/2012 |
11/04/1211 April 2012 | ANNUAL RETURN MADE UP TO 06/04/12 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | ANNUAL RETURN MADE UP TO 06/04/11 |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, LLP MEMBER MARC PORRITT-ALLISON |
23/07/1023 July 2010 | LLP MEMBER APPOINTED MICHAEL RICHARD WATSON |
21/06/1021 June 2010 | LLP MEMBER APPOINTED MRS EMMA JANE MORRIS |
09/06/109 June 2010 | LLP MEMBER APPOINTED JOHN NIGEL BROADBRIDGE |
09/06/109 June 2010 | LLP MEMBER APPOINTED NEAL ROYSTON PORTER |
09/06/109 June 2010 | LLP MEMBER APPOINTED DUNCAN GERALD MORTER |
09/06/109 June 2010 | LLP MEMBER APPOINTED NEIL ANTHONY LARGAN |
09/06/109 June 2010 | LLP MEMBER APPOINTED DAVID CHRISTOPHER MYLES |
09/06/109 June 2010 | LLP MEMBER APPOINTED JENNIFER ANN BARTRAM |
09/06/109 June 2010 | LLP MEMBER APPOINTED DARREN JOHN NORGATE |
09/06/109 June 2010 | LLP MEMBER APPOINTED SHARON ELIZABETH RICHARDSON |
29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
06/04/106 April 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROMBIE WILKINSON SOLICITORS LLP
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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