RICE WHATMOUGH CROZIER LLP

Company Documents

DateDescription
25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/03/257 March 2025 Registration of charge OC3495280002, created on 2025-03-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

01/12/231 December 2023

View Document

07/11/237 November 2023 Location of register of charges has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

06/11/236 November 2023 Member's details changed for One Four Nine Wealth Limited on 2023-08-04

View Document

06/11/236 November 2023 Change of details for One Four Nine Wealth Limited as a person with significant control on 2023-08-04

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

18/10/2218 October 2022 Member's details changed for One Four Nine Services Limited on 2022-10-18

View Document

18/10/2218 October 2022 Member's details changed for One Four Nine Wealth Limited on 2022-10-18

View Document

03/10/223 October 2022 Registration of charge OC3495280001, created on 2022-09-26

View Document

03/02/223 February 2022 Location of register of charges has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

03/02/223 February 2022 Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/10/2127 October 2021 Appointment of One Four Nine Services Limited as a member on 2021-10-08

View Document

13/10/2113 October 2021 Cessation of Katherine Teresa Whatmough as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Cessation of Jonathan James Rice as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Appointment of One Four Nine Wealth Limited as a member on 2021-10-08

View Document

12/10/2112 October 2021 Notification of One Four Nine Wealth Limited as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Cessation of Amanda Crozier as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Amanda Crozier as a member on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Katherine Teresa Whatmough as a member on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan James Rice as a member on 2021-10-08

View Document

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

View Accounts

11/11/1411 November 2014 ANNUAL RETURN MADE UP TO 23/10/14

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE TERESA WHATMOUGH / 23/10/2013

View Document

08/11/138 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA CROZIER / 23/10/2013

View Document

08/11/138 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN JAMES RICE / 23/10/2013

View Document

08/11/138 November 2013 ANNUAL RETURN MADE UP TO 23/10/13

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
BENTCLIFFE MOSSLEY ROAD
GRASSCROFT
OLDHAM
LANCASHIRE
OL4 4HH

View Document

15/03/1315 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA CROZIER / 26/02/2013

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 23/10/12

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 23/10/11

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 ANNUAL RETURN MADE UP TO 23/10/10

View Document

19/01/1019 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

02/11/092 November 2009 COMPANY NAME CHANGED PERFORM & PROSPER LLP CERTIFICATE ISSUED ON 02/11/09

View Document

23/10/0923 October 2009 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