RED FLAG A!ERT LLP

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Begbies Traynor Limited as a member on 2023-01-31

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/11/2221 November 2022 Termination of appointment of Mark Stephen Halstead as a member on 2022-11-07

View Document

21/11/2221 November 2022 Termination of appointment of Richard Ashley West as a member on 2022-11-07

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Member's details changed for Mr Richard Ashley West on 2022-03-16

View Document

11/01/2211 January 2022 Appointment of Mr Richard Ashley West as a member on 2021-04-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 340 DEANSGATE MANCHESTER M3 4LY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 29/10/15

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1426 November 2014 ANNUAL RETURN MADE UP TO 29/10/14

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPECIALIST PROFESSIONAL SERVICES LIMITED / 20/04/2012

View Document

30/04/1430 April 2014 LLP MEMBER APPOINTED MR MARK STEPHEN HALSTEAD

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 29/10/13

View Document

25/11/1325 November 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPECIALIST PROFESSIONAL DERVICES LIMITED / 25/11/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 01/03/2013

View Document

02/11/122 November 2012 ANNUAL RETURN MADE UP TO 29/10/12

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED MR RICHARD WILLIAM TRAYNOR

View Document

17/04/1217 April 2012 CORPORATE LLP MEMBER APPOINTED SPECIALIST PROFESSIONAL DERVICES LIMITED

View Document

17/04/1217 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEGBIES TRAYNOR LIMITED / 10/04/2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, LLP MEMBER BTG CONSULTING LIMITED

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/11/113 November 2011 ANNUAL RETURN MADE UP TO 29/10/11

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/11/102 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BTG CONSULTING LIMITED / 02/11/2010

View Document

02/11/102 November 2010 ANNUAL RETURN MADE UP TO 29/10/10

View Document

02/11/102 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEGBIES TRAYNOR LIMITED / 02/11/2010

View Document

12/05/1012 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/11/0918 November 2009 ANNUAL RETURN MADE UP TO 29/10/09

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 29/10/08

View Document

18/01/0818 January 2008 AUDITOR'S RESIGNATION

View Document

18/01/0818 January 2008 AUDITORS RESIGNATION

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 29/10/06

View Document

16/08/0616 August 2006 MEMBER RESIGNED

View Document

16/08/0616 August 2006 MEMBER RESIGNED

View Document

16/08/0616 August 2006 NEW MEMBER APPOINTED

View Document

16/08/0616 August 2006 NEW MEMBER APPOINTED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 29/10/05

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 MEMBER RESIGNED

View Document

21/06/0521 June 2005 NEW MEMBER APPOINTED

View Document

21/06/0521 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 MEMBER RESIGNED

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 29/10/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: ELLIOT HOUSE 151 DEANSGATE MANCHESTER LANCASHIRE M3 3BP

View Document

29/10/0329 October 2003 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