FLAT 2-27 GP LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD SMITH / 08/01/2021

View Document

08/01/218 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MS DOROTHY BASSEY / 08/01/2021

View Document

01/07/201 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS DOROTHY BASSEY / 01/07/2020

View Document

01/07/201 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS DOROTHY BASSEY / 01/07/2020

View Document

23/06/2023 June 2020 LLP MEMBER APPOINTED MR PHILIP PARMENTER

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/02/2024 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALANZO JAMES BLACKSTOCK / 20/02/2020

View Document

21/02/2021 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALONSO JAMES BLACKSTOCK / 20/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

07/01/207 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPPING / 07/01/2020

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, LLP MEMBER DEREK KEWLEY

View Document

13/09/1913 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPPING / 13/09/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD SMITH

View Document

13/09/1913 September 2019 CESSATION OF DEREK ARTHUR KEWLEY AS A PSC

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 LLP MEMBER APPOINTED MS DOROTHY BASSEY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, LLP MEMBER DEREK KEWLEY

View Document

31/01/1731 January 2017 LLP MEMBER APPOINTED MR ROBERT COPPING

View Document

05/12/165 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK RICHARD SMITH / 06/04/2015

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK SMITH

View Document

18/02/1618 February 2016 ANNUAL RETURN MADE UP TO 27/01/16

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 136 THE STABLES WYNYARD BILLINGHAM TEESIDE TS22 5QY

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 27/01/15

View Document

02/12/142 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 27/01/14

View Document

20/02/1320 February 2013 ANNUAL RETURN MADE UP TO 27/01/13

View Document

24/10/1224 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM, UNIT 9 CHAPELL LANE, WINYARD BUSINESS PARK, BILLINGHAM, TS22 5FG, ENGLAND

View Document

28/02/1228 February 2012 ANNUAL RETURN MADE UP TO 27/01/12

View Document

14/12/1114 December 2011 LLP MEMBER APPOINTED MR DEREK KEWLEY

View Document

14/12/1114 December 2011 LLP MEMBER APPOINTED MR MARK RICHARD SMITH

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED MR ALONSO JAMES BLACKSTOCK

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER MACAN MARKAR

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED MR MARK RICHARD SMITH

View Document

21/02/1121 February 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

27/01/1127 January 2011 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