NEEJAM LLP

Company Documents

DateDescription
19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 03/05/15

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 ANNUAL RETURN MADE UP TO 03/05/14

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
NEEDHAM & JAMES HOUSE
BRIDGEWAY
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6YY

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA SIMPSON

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 03/05/13

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BAILEY HUGHES / 04/05/2011

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 03/05/12

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW OWEN

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FINULA MARY ALLEN / 20/05/2011

View Document

20/05/1120 May 2011 ANNUAL RETURN MADE UP TO 03/05/11

View Document

27/01/1127 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BRYAN

View Document

05/07/105 July 2010 COMPANY NAME CHANGED NEEDHAM & JAMES LLP CERTIFICATE ISSUED ON 05/07/10

View Document

22/06/1022 June 2010 LLP MEMBER APPOINTED VICTORIA JANE PERKINS SIMPSON

View Document

09/06/109 June 2010 LLP ANNUAL RETURN ACCEPTED ON 03/05/10

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 LLP MEMBER APPOINTED ROBERT KENNETH BRYAN

View Document

27/05/0927 May 2009 MEMBER RESIGNED JOHN JAMES

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/12/0811 December 2008 MEMBER RESIGNED DAVID WHITING

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS ANDREW OWEN

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS DAVID WHITING

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 03/05/07

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: NEEDHAM & JAMES HOUSE BRIDGEFOOT STRATFORD UPON AVON WARWICKSHIRE CV37 6YY

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 25 MEER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QB

View Document

15/06/0615 June 2006 NEW MEMBER APPOINTED

View Document

05/04/065 April 2006 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