JOLLIFFE DAKING LLP

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Location of register of charges has been changed from 4 Cyrus Way Hampton Peterborough PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 LLP MEMBER APPOINTED MR SIMON WHITE HOLDICH

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN ANN WICKES / 11/06/2019

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DAWSON / 11/06/2019

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CANTON / 11/06/2019

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BUTTERY / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN WICKES / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DAWSON / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CANTON / 11/06/2019

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BUTTERY / 01/06/2018

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAWSON / 11/06/2015

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBIN JOLLIFFE

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN LYNDON KIRK JOLLIFFE / 21/06/2012

View Document

06/07/126 July 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BUTTERY / 22/06/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN LYNDON KIRK JOLLIFFE / 22/06/2011

View Document

22/07/1122 July 2011 ANNUAL RETURN MADE UP TO 22/06/11

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAWSON / 22/06/2011

View Document

22/07/1122 July 2011 SAIL ADDRESS CREATED

View Document

22/07/1122 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN ANN WICKES / 22/06/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 ANNUAL RETURN MADE UP TO 22/06/10

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN LYNDON KIRK JOLLIFFE / 22/06/2007

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 22/06/08

View Document

16/01/0916 January 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

22/06/0722 June 2007 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