DELVA PATMAN REDLER LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
26/04/2426 April 2024 | Cessation of Stuart Ian Gray as a person with significant control on 2023-07-01 |
26/04/2426 April 2024 | Appointment of Mr Mark John Feighery as a member on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Notification of Ashley Stephen Patience as a person with significant control on 2023-07-01 |
10/01/2410 January 2024 | Member's details changed for Mr Alistair John Redler on 2024-01-01 |
10/01/2410 January 2024 | Member's details changed for Mr Robert John French on 2024-01-01 |
10/01/2410 January 2024 | Member's details changed for Mr Stuart Ian Gray on 2024-01-01 |
10/01/2410 January 2024 | Member's details changed for Mr Ashley Stephen Patience on 2024-01-01 |
10/01/2410 January 2024 | Notification of Robert John French as a person with significant control on 2023-07-01 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
23/04/2323 April 2023 | Member's details changed for Mr Ashley Stephen Patience on 2023-04-15 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
23/04/2323 April 2023 | Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2HA to 1 George Yard George Yard London EC3V 9DF on 2023-04-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
24/02/2024 February 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART IAN GRAY / 24/02/2020 |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART IAN GRAY / 01/05/2019 |
18/11/1918 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JUDITH CATHERINE REDLER / 01/05/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN REDLER / 07/02/2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | LLP MEMBER APPOINTED MR ROBERT JOHN FRENCH |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
21/03/1621 March 2016 | ANNUAL RETURN MADE UP TO 18/03/16 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | LLP MEMBER APPOINTED MRS JUDITH CATHERINE REDLER |
01/05/151 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER DELVA PATMAN |
25/03/1525 March 2015 | ANNUAL RETURN MADE UP TO 18/03/15 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/04/144 April 2014 | ANNUAL RETURN MADE UP TO 18/03/14 |
03/04/143 April 2014 | LLP MEMBER APPOINTED MR STUART IAN GRAY |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, LLP MEMBER DPRA MANAGEMENT SERVICES LIMITED |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/10/1324 October 2013 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI |
23/10/1323 October 2013 | SAIL ADDRESS CREATED |
18/03/1318 March 2013 | ANNUAL RETURN MADE UP TO 18/03/13 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/06/1214 June 2012 | CORPORATE LLP MEMBER APPOINTED DPRA MANAGEMENT SERVICES LIMITED |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 2 HENRIETTA STREET LONDON WC2E 8PS |
25/04/1225 April 2012 | COMPANY NAME CHANGED DELVA PATMAN ASSOCIATES LLP CERTIFICATE ISSUED ON 25/04/12 |
14/04/1214 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
19/03/1219 March 2012 | ANNUAL RETURN MADE UP TO 18/03/12 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/04/114 April 2011 | ANNUAL RETURN MADE UP TO 18/03/11 |
28/03/1128 March 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / DELVA FRANCES PATMAN / 23/08/2010 |
28/03/1128 March 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR JOHN REDLER / 17/03/2011 |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
22/03/1022 March 2010 | ANNUAL RETURN MADE UP TO 18/03/10 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/01/1019 January 2010 | PREVEXT FROM 31/03/2009 TO 30/04/2009 |
02/04/092 April 2009 | ANNUAL RETURN MADE UP TO 18/03/09 |
18/03/0818 March 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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