STAMP JAMES LLP

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Member's details changed for Mrs Katherine Jane Ceinwen Stamp on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from The Senate, Floor Three Southernhay Gardens Exeter EX1 1UG England to The Lodge 10a Southernhay West Exeter Devon EX1 1JG on 2024-07-24

View Document

24/07/2424 July 2024 Member's details changed for Mr Tristan Angus Duncan Courtney on 2024-07-24

View Document

24/07/2424 July 2024 Member's details changed for Mr Kevin Douglas James on 2024-07-24

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Member's details changed for Mr Tristan Angus Duncan Courtney on 2021-07-05

View Document

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

View Accounts

14/06/1914 June 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM MICHAEL HOUSE CASTLE STREET EXETER EX4 2LQ ENGLAND

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED TRUS ASSOCIATES LLP CERTIFICATE ISSUED ON 21/03/19

View Document

05/03/195 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR TRISTAN ANGUS DUNCAN COURTNEY / 05/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL COURTNEY

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 55 OLD BAKERY CLOSE EXETER EX4 2UZ UNITED KINGDOM

View Document

04/03/194 March 2019 LLP MEMBER APPOINTED MRS KATHERINE JANE CEINWEN STAMP

View Document

04/03/194 March 2019 LLP MEMBER APPOINTED MR KEVIN DOUGLAS JAMES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JANE CEINWEN STAMP

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DOUGLAS JAMES

View Document

04/03/194 March 2019 CESSATION OF RUSSELL SIMON COURTNEY AS A PSC

View Document

18/12/1818 December 2018 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