SCOTT MERRICK LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/03/2428 March 2024 | Satisfaction of charge 1 in full |
28/03/2428 March 2024 | Satisfaction of charge 2 in full |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Appointment of Mrs Lucie Alison Frances Cleminson as a member on 2023-10-31 |
08/11/238 November 2023 | Termination of appointment of Colin David Cleminson as a member on 2023-10-31 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
13/04/2313 April 2023 | Registration of charge OC3283350003, created on 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Notification of Timothy John Cleminson as a person with significant control on 2021-12-31 |
27/01/2227 January 2022 | Termination of appointment of Simon Merrick Cleminson as a member on 2021-12-31 |
27/01/2227 January 2022 | Termination of appointment of Lucie Alison Frances Cleminson as a member on 2021-12-31 |
27/01/2227 January 2022 | Termination of appointment of Joanna Frances Cleminson as a member on 2021-12-31 |
27/01/2227 January 2022 | Cessation of Simon Merrick Cleminson as a person with significant control on 2021-12-31 |
27/01/2227 January 2022 | Cessation of Lucie Alison Frances Cleminson as a person with significant control on 2021-12-31 |
27/01/2227 January 2022 | Cessation of Colin David Cleminson as a person with significant control on 2021-12-31 |
27/01/2227 January 2022 | Cessation of Joanna Frances Cleminson as a person with significant control on 2021-12-31 |
14/10/2114 October 2021 | Appointment of Mr Timothy John Cleminson as a member on 2021-10-01 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA FRANCES CLEMINSON |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID CLEMINSON |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MERRICK CLEMINSON |
04/03/204 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020 |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ALISON FRANCES CLEMINSON |
02/03/202 March 2020 | APPOINTMENT TERMINATED, LLP MEMBER JOHN HOLLAND |
02/03/202 March 2020 | APPOINTMENT TERMINATED, LLP MEMBER NAOMI HOLLAND |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 16/05/2019 |
16/05/1916 May 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 16/05/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM WILLIAM HUNTER HOUSE 20 WESTERN ROAD BRENTWOOD ESSEX CM14 4SR |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | ANNUAL RETURN MADE UP TO 16/05/16 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | ANNUAL RETURN MADE UP TO 16/05/15 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | ANNUAL RETURN MADE UP TO 16/05/14 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | ANNUAL RETURN MADE UP TO 16/05/13 |
21/01/1321 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
11/06/1211 June 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 01/01/2012 |
11/06/1211 June 2012 | ANNUAL RETURN MADE UP TO 16/05/12 |
11/06/1211 June 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA FRANCES CLEMINSON / 01/01/2012 |
11/06/1211 June 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 01/01/2012 |
11/06/1211 June 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 01/01/2012 |
24/05/1224 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 01/03/2012 |
24/05/1224 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MERRICK CLEMINSON / 01/03/2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | ANNUAL RETURN MADE UP TO 16/05/11 |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA FRANCES CLEMINSON / 16/03/2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / NAOMI EMMA HOLLAND / 16/05/2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 16/05/2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN DAVID CLEMINSON / 16/05/2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MERRICK CLEMINSON / 16/05/2010 |
02/06/102 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / LUCIE ALISON FRANCES CLEMINSON / 16/05/2010 |
02/06/102 June 2010 | ANNUAL RETURN MADE UP TO 16/05/10 |
09/02/109 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ARTHUR HOLLAND / 29/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/11/0923 November 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
26/05/0926 May 2009 | ANNUAL RETURN MADE UP TO 16/05/09 |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0921 January 2009 | ANNUAL RETURN MADE UP TO 16/05/08 |
13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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