MCCRUM PALMER LLP

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the limited liability partnership off the register

View Document

14/06/2414 June 2024 Registered office address changed from Vale House Wharf Road Ash Vale Surrey GU12 5AR to Pear Tree Goose Rye Road Worplesdon Guildford GU3 3RJ on 2024-06-14

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/03/202 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

07/01/207 January 2020 COMPANY NAME CHANGED WHEELERS LLP CERTIFICATE ISSUED ON 07/01/20

View Document

02/01/202 January 2020 CESSATION OF JAMES JOHN PALMER AS A PSC

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

14/10/1814 October 2018 LLP MEMBER APPOINTED MR JONATHAN JACOBS

View Document

09/10/189 October 2018 CESSATION OF PAUL ANTHONY KEOGH AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, LLP MEMBER PAUL KEOGH

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ARMSTRONG

View Document

17/07/1817 July 2018 CESSATION OF RICHARD MICHAEL ARMSTRONG AS A PSC

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN PALMER

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/03/1828 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOHN PALMER / 01/10/2016

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMONA HAMBLET

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PI LIN

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 LLP MEMBER APPOINTED PI CHIEH LIN

View Document

30/12/1430 December 2014 LLP MEMBER APPOINTED DEBORAH SUSAN PRANCE

View Document

30/04/1430 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOHN PALMER / 30/04/2014

View Document

30/04/1430 April 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

24/04/1324 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS SIMONA ELENA HAMBLET / 23/04/2013

View Document

23/04/1323 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARMSTRONG / 23/04/2013

View Document

23/04/1323 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MELVIN HUGH MCCRUM / 23/04/2013

View Document

23/04/1323 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY KEOGH / 23/04/2013

View Document

30/01/1330 January 2013 LLP MEMBER APPOINTED MS SIMONA ELENA HAMBLET

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, LLP MEMBER SUSAN REYERSBACH

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 17/04/12

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MR JAMES JOHN PALMER

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARMSTRONG / 26/04/2011

View Document

26/04/1126 April 2011 ANNUAL RETURN MADE UP TO 17/04/11

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY KEOGH / 26/04/2011

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN REYERSBACH / 26/04/2011

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MELVIN HUGH MCCRUM / 26/04/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 ANNUAL RETURN MADE UP TO 17/04/10

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ADAM WORKMAN

View Document

23/11/0923 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

29/07/0829 July 2008 LLP MEMBER APPOINTED RICHARD MICHAEL ARMSTRONG

View Document

29/07/0829 July 2008 LLP MEMBER APPOINTED ADAM TERENCE WORKMAN

View Document

29/07/0829 July 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 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