JUDGE & PRIESTLEY LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mr Alexander Harry Yunus Williams as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mrs Christina Andrea Makrides as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr David Anthony Baker as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr Daniel James Broughton as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr Mitchell Robert Griver as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr Benjamin Leo Portner as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr Robert Gould as a member on 2025-06-02

View Document

10/06/2510 June 2025 Appointment of Mr Adam Richard King as a member on 2025-06-02

View Document

04/06/254 June 2025 Termination of appointment of J & P Credit Solutions Ltd as a member on 2024-10-15

View Document

04/06/254 June 2025 Appointment of Mrs Katy Louise Matterson as a member on 2025-05-30

View Document

14/04/2514 April 2025 Appointment of Mrs Yiannoulla Merriman as a member on 2025-04-01

View Document

14/04/2514 April 2025 Satisfaction of charge OC3127330004 in full

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

27/09/2427 September 2024 Registration of charge OC3127330006, created on 2024-09-25

View Document

04/06/244 June 2024 Termination of appointment of Christopher Sion Elliott as a member on 2022-05-01

View Document

04/06/244 June 2024 Appointment of Mr Christopher Sion Elliott as a member on 2022-11-01

View Document

17/05/2417 May 2024 Appointment of Ms Angela Owusu-Amponsah as a member on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Ms Leonie Robyn Murtagh as a member on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Ms Frances June Boxall as a member on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Ms Sophia Rajah as a member on 2024-05-01

View Document

03/04/243 April 2024 Appointment of Mr Bryan Ranasinghe as a member on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Paul Stevens as a member on 2024-03-29

View Document

28/03/2428 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/07/2314 July 2023 Appointment of Ms Nimalee Bastian-Carter as a member on 2023-07-01

View Document

12/05/2312 May 2023 Member's details changed for Ms Rachel Addai on 2023-05-01

View Document

12/05/2312 May 2023 Member's details changed for Mr Prashanth Chandra on 2023-05-01

View Document

12/05/2312 May 2023 Member's details changed for Ms Nitika Singh on 2023-05-01

View Document

12/05/2312 May 2023 Member's details changed for Madelaine Henwood on 2023-05-01

View Document

12/05/2312 May 2023 Member's details changed for Ms Nitika Singh on 2023-05-01

View Document

12/05/2312 May 2023 Member's details changed for Mr Prashanth Chandra on 2023-05-01

View Document

03/02/233 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Appointment of Mr Timothy Philip Goodwin as a member on 2022-11-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/11/2217 November 2022 Termination of appointment of Sally Anne Hartwell as a member on 2022-10-31

View Document

17/11/2217 November 2022 Appointment of Mrs Isabel Jane Elliott as a member on 2022-11-01

View Document

17/11/2217 November 2022 Appointment of Mr Christopher Sion Elliott as a member on 2022-05-01

View Document

08/11/228 November 2022 Registration of charge OC3127330005, created on 2022-11-01

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Peter Lewis Taylor as a member on 2021-05-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

04/06/194 June 2019 LLP MEMBER APPOINTED MS KELLY SHARMAN

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MS SALLY ANNE HARTWELL

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MR ANDREW RANSLEY

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/05/1818 May 2018 LLP MEMBER APPOINTED MS LOUISE CHARLOTTE HYLAND

View Document

10/05/1810 May 2018 LLP MEMBER APPOINTED MR KIAN CHUAN TAN

View Document

10/05/1810 May 2018 LLP MEMBER APPOINTED MR UDAY PATEL

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, LLP MEMBER THOWHEETHA SHAAH

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/07/1614 July 2016 LLP MEMBER APPOINTED MR MARK YOUNGER

View Document

06/07/166 July 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

05/07/165 July 2016 LLP MEMBER APPOINTED MR ROBERT DAVIS

View Document

05/07/165 July 2016 LLP MEMBER APPOINTED MS NITIKA SINGH

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MADELAINE HENWOOD / 01/03/2015

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3127330003

View Document

15/05/1415 May 2014 LLP MEMBER APPOINTED MS LUCY RUDD

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

14/03/1314 March 2013 LLP MEMBER APPOINTED MR PRASHANTH CHANDRA

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, LLP MEMBER ANNE NURSE

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

03/07/123 July 2012 LLP MEMBER APPOINTED MS RACHEL ADDAI

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, LLP MEMBER RALPH STANGER

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/07/114 July 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE BARROWMAN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE BARROWMAN

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE NURSE / 01/09/2010

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEVENS / 01/09/2010

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MADELAINE HENWOOD / 01/10/2010

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/08/1023 August 2010 ANNUAL RETURN MADE UP TO 17/06/10

View Document

23/08/1023 August 2010 LLP MEMBER APPOINTED NEIL CUFFE

View Document

06/08/106 August 2010 CORPORATE LLP MEMBER APPOINTED J & P CREDIT SOLUTIONS LTD

View Document

06/08/106 August 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, LLP MEMBER URSULA OGILVIE

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 AUDITORS RESIGNATION (LLP)

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED PAUL STEVENS

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED MADELAINE HENWOOD

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 MEMBER RESIGNED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/04/06; AMENDING RETURN

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 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