SAS DANIELS LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Katie Anne Hodson as a member on 2025-07-14

View Document

02/05/252 May 2025 Appointment of Mrs Katie Anne Hodson as a member on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Paul David Tyrer as a member on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Steven Howard Percy as a member on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mrs Helen Kathryn Kelly as a member on 2025-05-01

View Document

07/03/257 March 2025 Change of details for Mr Jeremy Peter Orrell as a person with significant control on 2017-10-17

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Member's details changed for Mrs Kaye Whitby on 2022-05-31

View Document

06/03/256 March 2025 Change of details for Mr Andrew William Booth as a person with significant control on 2020-10-20

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Registration of charge OC3331380003, created on 2024-08-07

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/03/2419 March 2024 Change of details for Mrs Kaye Whitby as a person with significant control on 2022-05-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/01/2329 January 2023 Change of details for Mrs Justine Marie Clowes as a person with significant control on 2022-01-26

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE MARIE CLOWES / 10/09/2019

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 10/09/2019

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAYE WHITBY / 10/09/2019

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL RICHARD READ / 10/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

08/04/198 April 2019 CESSATION OF JONATHAN MICHAEL WHITTAKER AS A PSC

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WHITTAKER

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, LLP MEMBER JEAN WALKER

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/02/181 February 2018 CESSATION OF CHRISTOPHER BRIAN MACCAFFERTY AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MACCAFFERTY

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES SMITH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN COOK

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

18/04/1618 April 2016 LLP MEMBER APPOINTED MR NIGEL RICHARD READ

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN THOMPSON

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, LLP MEMBER SHELLEY HESFORD

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

15/07/1415 July 2014 LLP MEMBER APPOINTED MR ANDREW WILLIAM BOOTH

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PERRY

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NIGEL READ

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CRESSEY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER AMY TOBIN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ALVIN TUDIN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN KELLY

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, LLP MEMBER LORNA BENNETT

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, LLP MEMBER LAURA PARKINSON

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SHELLEY CLAIRE HESFORD / 01/08/2013

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY PETER ORRELL / 01/08/2013

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHARLES COOK / 01/08/2013

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3331380002

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, LLP MEMBER REBECCA SIMPSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER NIGEL HADDON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH BOTTRILL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SMITH

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, LLP MEMBER NICOLA WINSLETT

View Document

18/03/1318 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH SIMPSON / 18/03/2013

View Document

18/03/1318 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE MARIE CLOWES / 18/03/2013

View Document

18/03/1318 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MARK BESTLEY

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ROLAND JOHN BESTLEY / 31/12/2012

View Document

02/01/132 January 2013 LLP MEMBER APPOINTED MRS HELEN KATHRYN KELLY

View Document

30/07/1230 July 2012 LLP MEMBER APPOINTED MRS JEAN DONALD WALKER

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 30 GREEK STREET STOCKPORT CHESHIRE SK38 8AD

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALVIN LAWRENCE TUDIN / 31/05/2012

View Document

31/05/1231 May 2012 LLP MEMBER APPOINTED MRS LAURA HELEN PARKINSON

View Document

31/05/1231 May 2012 LLP MEMBER APPOINTED MRS LORNA ALLAN BENNETT

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE MARIE CLOWES / 31/05/2012

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SMITH / 01/05/2012

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ROWLAND JOHN BESTLEY / 31/05/2012

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA ELIZABETH SIMPSON / 01/05/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LOMAS

View Document

08/03/128 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR CHRISTOPHER BRIAN MACCAFFERTY

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR THOMAS EDWARD CRESSEY

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 LLP MEMBER APPOINTED MR ALVIN LAWRENCE TUDIN

View Document

03/12/113 December 2011 APPOINTMENT TERMINATED, LLP MEMBER ALVIN TUDIN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN RIDINGS

View Document

28/07/1128 July 2011 LLP MEMBER APPOINTED MR NIGEL RICHARD READ

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL RICHARD CHARLES HADDON / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROWLAND JOHN BESTLEY / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WHITTAKER / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH ANNE BOTTRILL / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHELLEY JANE CHESWORTH / 25/03/2011

View Document

25/03/1125 March 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES RICHARD JULIAN SMITH / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHARLES COOK / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHELLEY CLAIRE HESFORD / 25/03/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DOWD

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, LLP MEMBER SANDRA SINCLAIR

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR JOHNSON

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WHITTAKER / 10/06/2010

View Document

04/06/104 June 2010 LLP MEMBER APPOINTED ANDREW HUGH SEROCOLD PERRY

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED REBECCA ELIZABETH SIMPSON

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED JUSTINE MARIE CLOWES

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED ANDREW DOWD

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED MARTIN DAVID RIDINGS

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED AMY LOUISE TOBIN

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED TIMOTHY RICHARD LOMAS

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED ALISTAIR PETER RICHARD JOHNSON

View Document

11/03/1011 March 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

24/02/1024 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROLAND JOHN BESTLEY / 27/01/2010

View Document

24/02/1024 February 2010 ANNUAL RETURN MADE UP TO 27/01/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 LLP MEMBER APPOINTED NICOLA JANE WINSLETT

View Document

23/11/0923 November 2009 LLP MEMBER APPOINTED HELEN ELIZABETH THOMPSON

View Document

23/11/0923 November 2009 LLP MEMBER APPOINTED KAYE WHITBY

View Document

02/11/092 November 2009 LLP MEMBER APPOINTED JEREMY PETER ORRELL

View Document

11/09/0911 September 2009 MEMBER'S PARTICULARS MARK ROLAND BESTLEY

View Document

11/09/0911 September 2009 MEMBER'S PARTICULARS JOHN COOK

View Document

11/09/0911 September 2009 MEMBER'S PARTICULARS CHARLES SMITH

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

06/02/096 February 2009 MEMBER'S PARTICULARS SHELLEY CHESWORTH

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 MEMBER'S PARTICULARS MARK ROLAND BESTLEY

View Document

14/11/0814 November 2008 MEMBER'S PARTICULARS JOHN COOK

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 PREVSHO FROM 30/11/2008 TO 30/04/2008

View Document

06/05/086 May 2008 MEMBER RESIGNED ANDREW DOWD

View Document

06/05/086 May 2008 MEMBER RESIGNED NICOLA WINSLETT

View Document

06/05/086 May 2008 MEMBER RESIGNED ANGELA BROWN

View Document

06/05/086 May 2008 MEMBER RESIGNED JUSTINE LITTLEMORE

View Document

06/05/086 May 2008 MEMBER RESIGNED HELEN THOMPSON

View Document

06/05/086 May 2008 MEMBER RESIGNED TIMOTHY LOMAS

View Document

06/05/086 May 2008 MEMBER RESIGNED MARTIN RIDINGS

View Document

06/05/086 May 2008 MEMBER RESIGNED REBECCA SIMPSON

View Document

27/11/0727 November 2007 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