SECOND OF MAY LLP
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/10/2410 October 2024 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-10-10 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Member's details changed for Mr John Nicholas Hardy on 2023-09-27 |
03/10/233 October 2023 | Member's details changed for Mr John Nicholas Hardy on 2023-10-02 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Termination of appointment of Stuart David Ritchie as a member on 2023-09-05 |
05/09/235 September 2023 | Appointment of Mr Adrian Royston George Deacon as a member on 2023-09-05 |
01/09/231 September 2023 | Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-09-01 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018 |
11/01/1911 January 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018 |
10/01/1910 January 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID RITCHIE / 28/03/2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER LAURIE COOKE |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER JOHN HARDY (AS TRUSTEE OF THE JOHN HARDY TRUST) |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O C/O MATRIX PARTNERSHIP MANAGEMENT LLP 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS |
06/02/186 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MS LAURIE PENELOPE COOKE |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | ANNUAL RETURN MADE UP TO 31/12/15 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | ANNUAL RETURN MADE UP TO 31/12/14 |
24/10/1424 October 2014 | LLP MEMBER APPOINTED STUART DAVID RITCHIE |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, LLP MEMBER JTC TRUSTEES (UK) LIMITED |
29/01/1429 January 2014 | LLP MEMBER APPOINTED MR JOHN NICHOLAS HARDY (AS TRUSTEE OF THE JOHN HARDY TRUST) |
29/01/1429 January 2014 | ANNUAL RETURN MADE UP TO 31/12/13 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 31/01/2013 |
01/03/131 March 2013 | ANNUAL RETURN MADE UP TO 31/01/13 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 20/02/2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM |
28/02/1328 February 2013 | PREVSHO FROM 30/11/2013 TO 31/12/2012 |
06/12/126 December 2012 | APPOINTMENT TERMINATED, LLP MEMBER JTC TRUSTEES (UK) LIMITED |
05/12/125 December 2012 | APPOINTMENT TERMINATED, LLP MEMBER PAUL TOOLAN |
05/12/125 December 2012 | CORPORATE LLP MEMBER APPOINTED JTC TRUSTEES (UK) LIMITED |
05/12/125 December 2012 | CORPORATE LLP MEMBER APPOINTED JTC TRUSTEES (UK) LIMITED |
27/11/1227 November 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
13/11/1213 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
06/11/126 November 2012 | 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