SIMON FENTON PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewSatisfaction of charge 1 in full

View Document

28/08/2528 August 2025 NewTermination of appointment of Simon Fenton Limited as a member on 2025-08-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Member's details changed for Nicholas Ivan Abbott on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

11/10/2211 October 2022 Member's details changed for Mr Neil David Stones on 2022-10-11

View Document

11/10/2211 October 2022 Member's details changed for Ian Barry Bryning on 2022-10-11

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MAUNDER

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/11/1715 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS IVAN ABBOT / 04/10/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF PSC STATEMENT ON 04/10/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 ANNUAL RETURN MADE UP TO 04/10/15

View Document

13/10/1513 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DAVID STONES / 27/03/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER STONES (MANCHESTER) LIMITED

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 04/10/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BRYNCROSS LIMITED

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ATLANTICK LIMITED

View Document

23/09/1423 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CHRISTIAN NICHOLAS MAUNDER / 02/09/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 LLP MEMBER APPOINTED MATTHEW CHRISTIAN NICHOLAS MAUNDER

View Document

09/10/139 October 2013 ANNUAL RETURN MADE UP TO 04/10/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DAVID STONES / 23/10/2012

View Document

14/11/1214 November 2012 ANNUAL RETURN MADE UP TO 04/10/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBIN TRACEY

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL RICHARDSON

View Document

05/03/125 March 2012 CORPORATE LLP MEMBER APPOINTED BRYNCROSS LIMITED

View Document

05/03/125 March 2012 CORPORATE LLP MEMBER APPOINTED STONES (MANCHESTER) LIMITED

View Document

21/11/1121 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIMON FENTON LIMITED / 04/10/2011

View Document

21/11/1121 November 2011 ANNUAL RETURN MADE UP TO 04/10/11

View Document

21/11/1121 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS TRACEY / 04/10/2011

View Document

21/11/1121 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS IVAN ABBOT / 04/10/2011

View Document

21/11/1121 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY RICHARDSON / 04/10/2011

View Document

03/10/113 October 2011 CORPORATE LLP MEMBER APPOINTED SIMON FENTON LIMITED

View Document

27/09/1127 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS TRACEY / 31/03/2011

View Document

27/09/1127 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY RICHARDSON / 31/03/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 04/10/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, LLP MEMBER SIMON FENTON

View Document

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

View Document

13/05/1013 May 2010 CORPORATE LLP MEMBER APPOINTED ATLANTICK LIMITED

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP)

View Document

30/11/0930 November 2009 ANNUAL RETURN MADE UP TO 04/10/09

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

22/04/0922 April 2009 LLP MEMBER APPOINTED ROBIN TRACEY LOGGED FORM

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 04/10/08

View Document

01/04/091 April 2009 LLP MEMBER APPOINTED ROBIN NICHOLAS TRACEY

View Document

01/04/091 April 2009 LLP MEMBER APPOINTED PAUL ANTHONY RICHARDSON

View Document

18/04/0818 April 2008 MEMBER RESIGNED CHRISTOPHER MCDERMOTT

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 8 GREAT MARLBOROUGH STREET MANCHESTER M1 5NN

View Document

04/10/074 October 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information