SHARED PROPERTY INVESTMENTS LLP

Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Member's details changed for Mr Bruce Roderick Maunder Taylor on 2022-09-27

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON MAUNDER TAYLOR / 29/01/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRISON MAUNDER TAYLOR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MAUNDER TAYLOR

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

29/03/1629 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON MAUNDER TAYLOR / 01/03/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLES BRAVO LIMITED

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE MAUNDER TAYLOR

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER S & M ELECTRICAL LIMITED

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ANTONY JACOBSON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER VALERIE JERWOOD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER VIVIEN BOWLES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY FINEGOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY CHAMBERS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CALLUM WILLIAMSON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE WILLIAMSON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE MARKS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON MILLER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER BARNABY MAUNDER TAYLOR

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER WARREN LIPMAN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID WILKINS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID VENABLES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ROSS MAUNDER TAYLOR

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KVF LIMITED

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER DEAN JACOBS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL PULVER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NARROW BOAT PROPERTIES LIMITED

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER TABATHA MOSSMAN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY MOSSMAN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID JACOBS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MATILDA HUNT

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTYN FOXCROFT

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER VICKI FINEGOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KEITH WARD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA MATTHEWS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER IRVIN MAJOR

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY LERMER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JANINE LUKE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CONNIE-ROSE LUKE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER LUCY LERMER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER BAY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER LINDA BRIGHT

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

08/09/148 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRUCE RODERICK MAUNDER TAYLOR / 26/06/2013

View Document

05/09/145 September 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

05/09/145 September 2014 LLP MEMBER APPOINTED MASTER CALLUM FRASER WILLIAMSON

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR KEITH WARD

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR MICHAEL HARRISON MAUNDER TAYLOR

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS PATRICIA IRENE MATTHEWS

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS VICKI LESLEY FINEGOLD

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MISS MATILDA FLORENCE HUNT

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MS VIVIEN PATRICIA BOWLES

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS CHRISTINE ANNE MAUNDER TAYLOR

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR BARNABY CHARLES MAUNDER TAYLOR

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR WARREN SIMON LIPMAN

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR JEFF FINEGOLD

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS LINDA CHRISTINE BRIGHT

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MISS CONNIE-ROSE LUKE

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS JANINE DOROTHY LUKE

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR GARY CHAMBERS

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR MARTYN FOXCROFT

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR ROSS MAUNDER TAYLOR

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR DEAN MARC JACOBS

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR DAVID GRAHAM VENABLES

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MISS SOPHIE ANNABEL WILLIAMSON

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MS VALERIE ANN JERWOOD

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR DAVID ANTHONY JACOBS

View Document

04/09/144 September 2014 CORPORATE LLP MEMBER APPOINTED NARROW BOAT PROPERTIES LIMITED

View Document

04/09/144 September 2014 CORPORATE LLP MEMBER APPOINTED KVF LIMITED

View Document

04/09/144 September 2014 CORPORATE LLP MEMBER APPOINTED S & M ELECTRICAL LIMITED

View Document

04/09/144 September 2014 CORPORATE LLP MEMBER APPOINTED CHARLES BRAVO LIMITED

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR NIGEL PULVER

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR JEFFREY IAN LERMER

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS LUCY ROSE LERMER

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS KATHERINE MARKS

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR DAVID HARDWICKE WILKINS

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR IRVIN MARTIN MAJOR

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR JASON MAURICE MILLER

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR ANTONY JACOBSON

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MISS JENNIFER MARJORIE CHRISTINE BAY

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS TABATHA LAURA MOSSMAN

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR GEOFFREY TIMOTHY MOSSMAN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, LLP MEMBER SPI INVESTMENTS LIMITED

View Document

16/07/1316 July 2013 LLP MEMBER APPOINTED MR NICHOLAS MAUNDER TAYLOR

View Document

26/06/1326 June 2013 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