S P L (CREWKERNE) LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/08/246 August 2024 Member's details changed for Joanne Butler on 2024-08-06

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Change of name notice

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

08/12/228 December 2022 Member's details changed for Mr Brendan Pang on 2022-12-08

View Document

01/12/221 December 2022 Registered office address changed from Kingfisher House Market Square Crewkerne Somerset TA18 7LH to C/O Lentells Limited, Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ on 2022-12-01

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BUTLER / 04/01/2019

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BUTLER / 10/04/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 04/08/15

View Document

13/11/1413 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE BUTLER / 01/10/2014

View Document

12/11/1412 November 2014 LLP MEMBER APPOINTED MRS SARAH TRACY WARREN

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 04/08/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 04/08/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

30/08/1230 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN STOKES

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 04/08/12

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/05/122 May 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

27/09/1127 September 2011 LLP MEMBER APPOINTED DAVID STOKES

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED JOANNE BUTLER

View Document

19/09/1119 September 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

26/08/1126 August 2011 ANNUAL RETURN MADE UP TO 04/08/11

View Document

04/08/104 August 2010 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