STEPHEN GEORGE & PARTNERS LLP

Company Documents

DateDescription
25/06/2525 June 2025 Member's details changed for Mr James Andrew Nicholls on 2025-06-25

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Luke Valentine Abbott as a member on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Ian Trevor Yallop as a member on 2024-01-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Michael John Barker as a member on 2022-12-31

View Document

12/01/2312 January 2023 Member's details changed for Miss Justine Evette Victoria Chamberlain on 2023-01-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Geoffrey Simon Ward as a member on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN MORFEY

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 19/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

19/12/1819 December 2018 CESSATION OF MICHAEL JOHN BARKER AS A PSC

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 170 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1ND

View Document

24/01/1824 January 2018 LLP MEMBER APPOINTED MISS JUSTINE EVETTE VICTORIA CHAMBERLAIN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WICKS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 LLP MEMBER APPOINTED MR MARCUS LEON MADDEN-SMITH

View Document

02/12/152 December 2015 ANNUAL RETURN MADE UP TO 23/11/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW NICHOLLS / 01/08/2015

View Document

24/11/1424 November 2014 ANNUAL RETURN MADE UP TO 23/11/14

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 ANNUAL RETURN MADE UP TO 23/11/13

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL VERNUM

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, LLP MEMBER HUGH OWENS

View Document

12/12/1212 December 2012 ANNUAL RETURN MADE UP TO 23/11/12

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, LLP MEMBER STUART RICHARDSON

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WICKS / 01/12/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH OWENS / 01/12/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL NEIL VERNUM / 01/12/2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 23/11/11

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW NICHOLLS / 01/12/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN TREVOR YALLOP / 01/12/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN VERNON MORFEY / 01/12/2011

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL NEIL VERNUM / 01/01/2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN TREVOR YALLOP / 01/01/2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WICKS / 01/01/2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH OWENS / 01/01/2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN VERNON MORFEY / 01/01/2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW NICHOLLS / 01/01/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 23/11/10

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED RUSSELL NEIL VERNUM

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED JOHN VERNON MORFEY

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED CHRISTOPHER DAVID WICKS

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED JAMES ANDREW NICHOLLS

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED HUGH OWENS

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/11/0923 November 2009 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