SCOTT MERRICK LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 2 in full

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Mrs Lucie Alison Frances Cleminson as a member on 2023-10-31

View Document

08/11/238 November 2023 Termination of appointment of Colin David Cleminson as a member on 2023-10-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/04/2313 April 2023 Registration of charge OC3283350003, created on 2023-03-28

View Document

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

View Accounts

20/09/2220 September 2022 Registered office address changed from Tech House 20 Western Road Brentwood CM14 4SR England to The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA on 2022-09-20

View Document

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

View Accounts

27/01/2227 January 2022 Notification of Timothy John Cleminson as a person with significant control on 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Simon Merrick Cleminson as a member on 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Lucie Alison Frances Cleminson as a member on 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Joanna Frances Cleminson as a member on 2021-12-31

View Document

27/01/2227 January 2022 Cessation of Simon Merrick Cleminson as a person with significant control on 2021-12-31

View Document

27/01/2227 January 2022 Cessation of Lucie Alison Frances Cleminson as a person with significant control on 2021-12-31

View Document

27/01/2227 January 2022 Cessation of Colin David Cleminson as a person with significant control on 2021-12-31

View Document

27/01/2227 January 2022 Cessation of Joanna Frances Cleminson as a person with significant control on 2021-12-31

View Document

14/10/2114 October 2021 Appointment of Mr Timothy John Cleminson as a member on 2021-10-01

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA FRANCES CLEMINSON

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID CLEMINSON

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MERRICK CLEMINSON

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ALISON FRANCES CLEMINSON

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN HOLLAND

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER NAOMI HOLLAND

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 16/05/2019

View Document

16/05/1916 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 16/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM WILLIAM HUNTER HOUSE 20 WESTERN ROAD BRENTWOOD ESSEX CM14 4SR

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 16/05/16

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 16/05/15

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 16/05/14

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 ANNUAL RETURN MADE UP TO 16/05/13

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 01/01/2012

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 16/05/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA FRANCES CLEMINSON / 01/01/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 01/01/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 01/01/2012

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 01/03/2012

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MERRICK CLEMINSON / 01/03/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 ANNUAL RETURN MADE UP TO 16/05/11

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA FRANCES CLEMINSON / 16/03/2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 16/05/2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 16/05/2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN DAVID CLEMINSON / 16/05/2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MERRICK CLEMINSON / 16/05/2010

View Document

02/06/102 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 16/05/2010

View Document

02/06/102 June 2010 ANNUAL RETURN MADE UP TO 16/05/10

View Document

09/02/109 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 29/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 16/05/08

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 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