PRESTON REDMAN LLP

Company Documents

DateDescription
16/04/2516 April 2025 Withdrawal of a person with significant control statement on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

16/04/2516 April 2025 Notification of Timothy Edward Flower as a person with significant control on 2024-10-01

View Document

16/04/2516 April 2025 Notification of Adrian Clive Falck as a person with significant control on 2024-10-01

View Document

16/04/2516 April 2025 Notification of Jeremy Edward Clough as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Paul Thomas Boulton Smith as a member on 2024-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Member's details changed for Mr John Mark Lello on 2023-04-01

View Document

06/04/236 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Termination of appointment of Matthew Robert Laing as a member on 2022-09-14

View Document

03/05/223 May 2022 Appointment of Mr John Mark Lello as a member on 2022-05-03

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Appointment of Mr Matthew Robert Laing as a member on 2021-10-01

View Document

02/08/212 August 2021 Appointment of Mrs Kelly Marie Payne as a member on 2021-08-01

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 LLP MEMBER APPOINTED MRS JANINE LOUISE BRYANT

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN BRIDGER

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS NEVILLE JONES

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3364790002

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 12/04/16

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD FLOWER / 01/06/2015

View Document

01/06/151 June 2015 LLP MEMBER APPOINTED MR JEREMY EDWARD CLOUGH

View Document

01/06/151 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA MARIE KEFFORD / 01/06/2015

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 12/04/15

View Document

29/12/1429 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 12/04/14

View Document

07/01/147 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 12/04/13

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE FALCK / 01/06/2012

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL THOMAS BOULTON SMITH / 01/06/2012

View Document

08/01/138 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER HENRY MCKEOWN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLOUGH

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES FRANCIS / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN CLOUGH / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DOUGLAS JAMES EDWARD NEVILLE JONES / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HENSLEIGH / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HENRY STEPHEN MCKEOWN / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JAMES BUCHANAN / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL THOMAS BOULTON SMITH / 23/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN CLIVE FALCK / 11/04/2012

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BRIDGER / 11/04/2012

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 11/04/12

View Document

23/04/1223 April 2012 LLP MEMBER APPOINTED MR TIMOTHY EDWARD FLOWER

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA MARIE KEFFORD / 11/04/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED REBECCA MARIE KEFFORD

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED PAUL THOMAS BOULTON SMITH

View Document

14/04/1114 April 2011 ANNUAL RETURN MADE UP TO 11/04/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JAMES BUCHANAN / 24/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 11/04/10

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN CLIVE FALCK / 08/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

22/12/0922 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HENSLEIGH / 01/06/2008

View Document

22/12/0922 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN CLIVE FALCK / 01/06/2008

View Document

22/12/0922 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES FRANCIS / 01/06/2008

View Document

21/12/0921 December 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS DOUGLAS NEVILLE JONES

View Document

05/06/085 June 2008 LLP MEMBER APPOINTED DANIEL JAMES FRANCIS

View Document

05/06/085 June 2008 LLP MEMBER APPOINTED MARK HENSLEIGH

View Document

05/06/085 June 2008 LLP MEMBER APPOINTED ADRIAN CLIVE FALCK

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 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