SUTTON PLACE MANAGERS LLP

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1928 February 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HARRIS GETTY / 01/01/2017

View Document

17/05/1817 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HARRIS GETTY / 01/01/2017

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/11/179 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/06/167 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK RONALD VERNON MAXWELL / 26/11/2015

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

07/01/167 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

10/09/1410 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 6TH FLOOR 6 CHESTERFIELD GARDENS MAYFAIR LONDON W1J 5BQ

View Document

04/12/134 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

18/10/1218 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HARRIS GETTY / 01/04/2010

View Document

29/05/1229 May 2012 ANNUAL RETURN MADE UP TO 15/05/12

View Document

08/09/118 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 ANNUAL RETURN MADE UP TO 15/05/11

View Document

05/07/115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HARRIS GETTY / 15/05/2011

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 15/05/10

View Document

09/11/099 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 12/05/07

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

03/06/043 June 2004 COMPANY NAME CHANGED CHESTERFIELD MEDIA PARTNERS LLP CERTIFICATE ISSUED ON 03/06/04

View Document

12/05/0412 May 2004 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