KRESTON REEVES PRIVATE CLIENT LLP

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

15/01/2515 January 2025 Satisfaction of charge 1 in full

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-05-31

View Document

19/07/2419 July 2024 Appointment of Mr Thomas Blake Wacher as a member on 2024-06-28

View Document

05/04/245 April 2024 Termination of appointment of Peter David Hudson as a member on 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-05-31

View Document

07/11/237 November 2023 Appointment of Ms Joanne Rebecca Willison as a member on 2023-10-30

View Document

07/11/237 November 2023 Appointment of Mr Andrew John Quentin Griggs as a member on 2023-09-08

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-05-31

View Document

25/11/2225 November 2022 Member's details changed for Mr Simon Philip Levine on 2022-06-01

View Document

25/11/2225 November 2022 Member's details changed for Mrs Gemma Elizabeth Spencer on 2022-06-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-05-31

View Document

04/08/214 August 2021 Appointment of Mr Gary Francis Philip Hicks as a member on 2019-03-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL LANSBERRY / 19/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/03/174 March 2017 COMPANY NAME CHANGED SPOFFORTHS PRIVATE CLIENT SERVICES LLP CERTIFICATE ISSUED ON 04/03/17

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR PETER DAVID HUDSON

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR CLIVE ROBERT STEVENS

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR MICHAEL KARL DYER

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN PEARCE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, LLP MEMBER CHAY TOOK

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SPOFFORTHS LLP

View Document

01/06/161 June 2016 CORPORATE LLP MEMBER APPOINTED KRESTON REEVES LLP

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

05/05/165 May 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

29/01/1629 January 2016 ANNUAL RETURN MADE UP TO 19/01/16

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 LLP MEMBER APPOINTED MR PHILIP MICHAEL LANSBERRY

View Document

28/01/1528 January 2015 ANNUAL RETURN MADE UP TO 19/01/15

View Document

13/10/1413 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRYAN ELKINS / 13/10/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRYAN ELKINS / 01/01/2014

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 19/01/14

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 ANNUAL RETURN MADE UP TO 19/01/13

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SPOFFORTH

View Document

10/08/1210 August 2012 LLP MEMBER APPOINTED MR CHAY JUSTIN TOOK

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 ANNUAL RETURN MADE UP TO 19/01/12

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 LLP MEMBER APPOINTED MR ADRIAN JONATHAN PEARCE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER LANSBERRY

View Document

13/05/1113 May 2011 LLP MEMBER APPOINTED MR RICHARD CHARLES PATRICK PIERS SPOFFORTH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN KIRKHAM

View Document

24/02/1124 February 2011 ANNUAL RETURN MADE UP TO 19/01/11

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

24/02/1124 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPOFFORTHS LLP / 18/01/2011

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

15/02/1015 February 2010 ANNUAL RETURN MADE UP TO 19/01/10

View Document

03/04/093 April 2009 MEMBER RESIGNED STUART MAGGS

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED BRYAN ELKINS

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED SPOFFORTHS LLP

View Document

19/01/0919 January 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