REES PRYER ARCHITECTS LLP

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the limited liability partnership off the register

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/11/191 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE WILKIE / 28/10/2019

View Document

01/11/191 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILKIE / 28/10/2019

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 ANNUAL RETURN MADE UP TO 14/06/16

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 14/06/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER JAGGARD

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER JAGGARD

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 14/06/12

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILKIE / 29/06/2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE WILKIE / 29/06/2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN JAGGARD / 29/06/2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 14/06/11

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 ANNUAL RETURN MADE UP TO 14/06/10

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM CHAPEL HOUSE OUT WESTGATE BURY ST EDMUNDS SUFFOLK IP33 3NZ

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0819 August 2008 MEMBER RESIGNED IAN PRYER

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

30/06/0830 June 2008 MEMBER'S PARTICULARS CHRISTOPHER WILKIE

View Document

30/06/0830 June 2008 MEMBER'S PARTICULARS JANE WILKIE

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 08/04/07

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

23/05/0523 May 2005 NEW MEMBER APPOINTED

View Document

21/05/0521 May 2005 MEMBER RESIGNED

View Document

21/05/0521 May 2005 NEW MEMBER APPOINTED

View Document

21/05/0521 May 2005 NEW MEMBER APPOINTED

View Document

21/05/0521 May 2005 NEW MEMBER APPOINTED

View Document

21/05/0521 May 2005 MEMBER RESIGNED

View Document

08/04/058 April 2005 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