SRP 2 LLP

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Nigel Simeon Roger Edwards as a person with significant control on 2024-06-01

View Document

14/08/2514 August 2025 NewChange of details for Mr Nigel Simeon Roger Edwards as a person with significant control on 2024-06-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Srp Leisure Ltd as a member on 2024-08-19

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Foor London W1W 5PF on 2023-01-24

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-04-30

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM OYSTERCATCHERS 79 YEALM ROAD PLYMOUTH GB PL18 1BN ENGLAND

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM OYSTERCATCHERS 79 YEALM ROAD,NEWTON FERRERS PLYMOU OYSTERCATCHER 79 YEALM ROAD NEWTON FERRERS PLYMOUTH P18 1BN ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ECCLESTON YARDS 25 ECCLESTON PLACE LONDON SW1W 9NF UNITED KINGDOM

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EQUITY RELEASE LIMITED / 01/07/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 BENNET COURT 1 BELLEVUE ROAD WANDSWORTH COMMON LONDON SW17 7EG

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/03/161 March 2016 ANNUAL RETURN MADE UP TO 13/02/16

View Document

04/02/164 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

18/03/1418 March 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 13/02/13

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/02/1215 February 2012 ANNUAL RETURN MADE UP TO 13/02/12

View Document

03/02/123 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER COLIN GARLICK

View Document

10/03/1110 March 2011 ANNUAL RETURN MADE UP TO 13/02/11

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL SIMEON ROGER EDWARDS / 13/02/2011

View Document

09/03/119 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EQUITY RELEASE LIMITED / 13/02/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1 BELLEVUE ROAD LONDON SW17 7EG

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN GARLICK / 13/02/2011

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH EDWARDS / 13/02/2011

View Document

04/02/114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 13/02/10

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 LLP MEMBER APPOINTED COLIN GARLICK

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 1 BENNET COURT 1 BELLEVUE ROAD LONDON SW17 7ED

View Document

09/05/089 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

13/02/0813 February 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