GEOMETRA SURVEYORS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of John Andrew Swinney as a member on 2025-10-02

View Document

02/10/252 October 2025 NewTermination of appointment of Frederick Peter Gofton as a member on 2025-10-02

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

01/11/221 November 2022 Member's details changed for The Just Group (Uk) Holdings Ltd on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr. Kevin John Mccarthy as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mr Frederick Peter Gofton as a member on 2021-06-17

View Document

22/06/2122 June 2021 Appointment of Mr Peter Alfred Philip Forsyth as a member on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANDREW SWINNEY / 09/11/2016

View Document

15/01/1615 January 2016 ANNUAL RETURN MADE UP TO 26/11/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, LLP MEMBER CHAIN SERVICES LIMITED

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 LLP MEMBER APPOINTED MR JOHN ANDREW SWINNEY

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 26/11/14

View Document

17/12/1417 December 2014 CORPORATE LLP MEMBER APPOINTED CHAIN SERVICES LIMITED

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL CRESSWELL

View Document

09/09/149 September 2014 COMPANY NAME CHANGED TINDALL DAVIES LLP CERTIFICATE ISSUED ON 09/09/14

View Document

11/12/1311 December 2013 ANNUAL RETURN MADE UP TO 26/11/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, LLP MEMBER HOUSING ASSET MANAGEMENT CONSULTANCY LIMITED

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HOUSING ASSET MANAGEMENT CONSULTANCY LIMITED / 14/12/2012

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 26/11/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DP SURVEYING LTD

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, LLP MEMBER T2 SURVEYING LIMITED

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DP SURVEYING LTD

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, LLP MEMBER T2 SURVEYING LIMITED

View Document

09/03/129 March 2012 CORPORATE LLP MEMBER APPOINTED HOUSING ASSET MANAGEMENT CONSULTANCY LIMITED

View Document

29/12/1129 December 2011 CORPORATE LLP MEMBER APPOINTED THE JUST GROUP (UK) HOLDINGS LTD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JUST HOUSING UK LIMITED

View Document

13/12/1113 December 2011 ANNUAL RETURN MADE UP TO 26/11/11

View Document

13/12/1113 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DP SURVEYING LTD / 26/11/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIES

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER TINDALL

View Document

12/01/1112 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JUST HOUSING UK LIMITED / 25/11/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIES

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER TINDALL

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 26/11/10

View Document

30/11/1030 November 2010 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/11/1030 November 2010 CORPORATE LLP MEMBER APPOINTED DP SURVEYING LTD

View Document

30/11/1030 November 2010 CORPORATE LLP MEMBER APPOINTED T2 SURVEYING LIMITED

View Document

30/11/1030 November 2010 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

24/11/1024 November 2010 LLP MEMBER APPOINTED PAUL CRESSWELL

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM ELECTION HOUSE 17A HEMNALL STREET EPPING ESSEX CM16 4LS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

09/03/109 March 2010 LLP MEMBER APPOINTED CHRISTOPHER RICHARD TINDALL

View Document

09/03/109 March 2010 LLP MEMBER APPOINTED DAVID DAVIES

View Document

09/03/109 March 2010 CORPORATE LLP MEMBER APPOINTED JUST HOUSING UK LIMITED

View Document

26/11/0926 November 2009 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