KEPLER PARTNERS LLP

Company Documents

DateDescription
13/02/2513 February 2025 Member's details changed for Mr Thomas Trotter on 2025-02-13

View Document

13/02/2513 February 2025 Member's details changed for Mr Matthew George Barrett on 2025-02-13

View Document

13/02/2513 February 2025 Member's details changed for Georg Leslie Thaddaus Heinrich Paul Reutter on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/02/2513 February 2025 Member's details changed for Mr Pascal Thomas Dowling on 2025-02-13

View Document

24/07/2424 July 2024 Full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

26/09/2226 September 2022 Satisfaction of charge 1 in full

View Document

26/09/2226 September 2022 Termination of appointment of Lawrence Thomas Robathan as a member on 2022-09-22

View Document

16/09/2216 September 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

11/10/2111 October 2021 Member's details changed for Mr William Francis Heathcoat Amory on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Mr Matthew George Barrett on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Georg Leslie Thadduus Heinrich Paul Reutter on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 9/10 Savile Row London W1S 3PF to 70 Conduit Street London W1S 2GF on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Hugh Ralph Van Cutsem on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Mr Thomas Trotter on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Mr Pascal Thomas Dowling on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Lawrence Thomas Robathan on 2021-10-11

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS TROTTER / 10/02/2015

View Document

27/02/1527 February 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
3RD FLOOR 52
JERMYN STREET
LONDON
SW1Y 6LX

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER
ENGLAND

View Document

31/10/1431 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH RALPH VAN CUTSEM / 13/02/2014

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM FRANCIS HEATHCOAT AMORY / 13/02/2014

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
30 ST. JAMES'S STREET
LONDON
SW1A 1HB

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 13/02/13

View Document

18/02/1318 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM FRANCIS HEATHCOAT AMORY / 13/02/2013

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 13/02/12

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, LLP MEMBER LAWRENCE ROBATHAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, LLP MEMBER GEORG REUTTER

View Document

23/08/1123 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 LLP MEMBER APPOINTED LAWRENCE THOMAS ROBATHAN

View Document

21/04/1121 April 2011 LLP MEMBER APPOINTED GEORG LESLIE THADDUUS HEINRICH PAUL REUTTER

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED LAWRENCE THOMAS ROBATHAN

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED GEORG LESLIE THADDUUS HEINRICH PAUL REUTTER

View Document

23/02/1123 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM FRANCIS HEATHCOAT AMORY / 13/02/2011

View Document

23/02/1123 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH RALPH VAN CUTSEM / 13/02/2011

View Document

23/02/1123 February 2011 ANNUAL RETURN MADE UP TO 13/02/11

View Document

23/02/1123 February 2011 LLP MEMBER APPOINTED MR THOMAS TROTTER

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 ANNUAL RETURN MADE UP TO 13/02/10

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 MEMBER'S PARTICULARS HUGH VAN CUTSEM

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM
5 CARTHEW VILLAS
LONDON
W6 0BS

View Document

10/03/0810 March 2008 CURR EXT FROM 28/02/2009 TO 31/03/2009

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information