GILBERT STEPHENS LLP

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Paul Terence Kibbler as a member on 2024-11-30

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/06/2420 June 2024 Member's details changed for Ms Victoria Thompson on 2024-06-20

View Document

20/06/2420 June 2024 Member's details changed for Mr Wyatt Loake on 2024-06-20

View Document

19/06/2419 June 2024 Appointment of Mr Wyatt Loake as a member on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Ms Victoria Thompson as a member on 2024-06-19

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Patrick Du Plessis Langrishe as a member on 2022-12-26

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/11/218 November 2021 Termination of appointment of John Danvers Brindley as a member on 2021-06-30

View Document

08/11/218 November 2021 Termination of appointment of Kim Marie Mcdonald as a member on 2021-05-03

View Document

08/10/218 October 2021 Appointment of Mrs Catherine Leah Rosewell as a member on 2021-10-01

View Document

08/10/218 October 2021 Appointment of Mr Alastair James Dunnett as a member on 2021-10-01

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SYMONS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH GOVIER

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER BRENDA GAWN

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/11/177 November 2017 LLP MEMBER APPOINTED MS KIM MARIE MCDONALD

View Document

07/11/177 November 2017 LLP MEMBER APPOINTED MR MARK ADRIAN PERRY

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL DUNN

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 LLP MEMBER APPOINTED MRS CLAIRE AMANDA VENESS

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 LLP MEMBER APPOINTED MR PATRICK DU PLESSIS LANGRISHE

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MRS CLARE LOIS TREVELYAN THOMAS

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MR JOHN DANVERS BRINDLEY

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MR PAUL TERENCE KIBBLER

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MR PAUL DAVID DUNN

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MR DONALD JAMES PEEL MIDDLEMOST

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR BATES

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 01/03/12

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILIP LUCKHAM

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL DUNN

View Document

24/06/1124 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

04/03/114 March 2011 ANNUAL RETURN MADE UP TO 01/03/11

View Document

03/03/113 March 2011 LLP MEMBER APPOINTED MR PHILIP JOHN LUCKHAM

View Document

03/03/113 March 2011 LLP MEMBER APPOINTED MS ELIZABETH ANN GOVIER

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/03/101 March 2010 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