SCANLANS CONSULTANT SURVEYORS LLP

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

02/06/252 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

16/04/2416 April 2024 Change of details for Trinity Property Group Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from Scanlans House High Street Knowle Solihull B93 0LL England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2024-04-16

View Document

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

View Accounts

29/01/2429 January 2024 Notification of Trinity Property Group Limited as a person with significant control on 2024-01-15

View Document

29/01/2429 January 2024 Withdrawal of a person with significant control statement on 2024-01-29

View Document

23/01/2423 January 2024 Termination of appointment of Neil Martin Inman as a member on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Trinity Property Group Limited as a member on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Scanlans Property Consultants Limited as a member on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Tracey Rose as a member on 2024-01-15

View Document

25/10/2325 October 2023 Satisfaction of charge 1 in full

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Appointment of Ms Tracey Rose as a member on 2022-11-24

View Document

30/11/2230 November 2022 Termination of appointment of Philip Manson as a member on 2022-11-30

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID MCKEE

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, LLP MEMBER SASSHELFCO 221 LTD 07025065

View Document

25/07/1625 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS BEVERLEY JANE ROBINSON / 01/04/2016

View Document

25/07/1625 July 2016 LLP MEMBER APPOINTED MR IAN DONALD MAGENIS

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 6TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

12/10/1512 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS BEVERLEY JANE ROBINSON / 01/10/2015

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 07/09/15

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 LLP MEMBER APPOINTED MS BEVERLEY JANE ROBINSON

View Document

03/02/153 February 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

12/01/1512 January 2015 ALL MEMBERS DESIGNATED

View Document

16/12/1416 December 2014 ALL MEMBERS DESIGNATED

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON ANDREW

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON ANDREW

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL MARTIN INMAN / 07/09/2011

View Document

14/09/1114 September 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

14/09/1114 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MANCINI / 07/09/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 ANNUAL RETURN MADE UP TO 07/09/10

View Document

09/09/109 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SASSHELFCO 221 LTD 07025065 / 07/09/2010

View Document

09/09/109 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN HENRY STANISTREET / 07/09/2010

View Document

09/09/109 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN ANDREW / 07/09/2010

View Document

09/09/109 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN HOLMES / 07/09/2010

View Document

09/09/109 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MANCINI / 03/02/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 73 MOSLEY STREET MANCHESTER

View Document

23/08/1023 August 2010 CORPORATE LLP MEMBER APPOINTED SASSHELFCO 221 LTD 07025065

View Document

18/06/1018 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MANCINI / 03/02/2010

View Document

29/03/1029 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

07/09/097 September 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