SIMPSON CROWDEN LLP

Company Documents

DateDescription
10/05/1710 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1710 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
C/O FRANCIS WEBBS
PORTLAND HOUSE 29 PORTLAND STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5EY

View Document

12/10/1512 October 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/10/158 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/10/158 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/158 October 2015 DETERMINATION FOR LLPS

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/08/143 August 2014 ANNUAL RETURN MADE UP TO 11/06/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD SIMON CONDON / 01/12/2013

View Document

01/08/131 August 2013 ANNUAL RETURN MADE UP TO 11/06/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 11/06/12

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
HAWKSTONE HOUSE PORTLAND MEWS
PORTLAND STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5HD

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 11/06/11

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED ANTHONY DAMIEN MCCAWLEY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE MCCAWLEY

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 ANNUAL RETURN MADE UP TO 11/06/10

View Document

20/09/1020 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EMSCOTE VENTURES LIMITED / 11/06/2010

View Document

18/09/1018 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD SIMON CONDON / 11/06/2010

View Document

18/09/1018 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH MCCAWLEY / 11/06/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 LLP MEMBER APPOINTED DAVID ANTHONY DICKINSON

View Document

21/09/0921 September 2009 LLP MEMBER APPOINTED RICHARD SIMON CONDON

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

10/09/0910 September 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
1 ALTHORPE STREET
LEAMINGTON SPA
WARWICKSHIRE
CV31 1NQ

View Document

14/04/0914 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 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