THE MOORE SCARROTT PARTNERSHIP LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Steven Richard Headon as a member on 2024-04-30

View Document

13/05/2413 May 2024 Member's details changed for Mr Charles Marcus Sykes Longbottom on 2024-04-30

View Document

13/05/2413 May 2024 Cessation of Steven Richard Headon as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Simon Biles as a member on 2024-04-30

View Document

13/05/2413 May 2024 Notification of Charles Marcus Sykes Longbottom as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Simon Andrew John Tapp as a member on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of John Anthony Sower as a member on 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Duncan James Nicholas as a member on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Heather Margery Sower as a member on 2023-03-31

View Document

03/07/233 July 2023 Cessation of Charles Marcus Sykes Longbottom as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Member's details changed for Mr Charles Marcus Sykes Longbottom on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Registration of charge OC3291960006, created on 2022-12-09

View Document

07/12/227 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS LAWRENCE

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3291960003

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3291960004

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3291960005

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 LLP MEMBER APPOINTED MR ROGER CHARLES MILTON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3291960004

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARCUS SYKES LONGBOTTOM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD HEADON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IAIN RADFORD MOORE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

02/04/172 April 2017 LLP MEMBER APPOINTED MR SIMON ANDREW JOHN TAPP

View Document

16/01/1716 January 2017 LLP MEMBER APPOINTED MR SIMON BILES

View Document

16/01/1716 January 2017 LLP MEMBER APPOINTED MR DUNCAN NICHOLAS

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

08/05/148 May 2014 LLP MEMBER APPOINTED MR JOHN ANTHONY SOWER

View Document

08/05/148 May 2014 LLP MEMBER APPOINTED MRS HEATHER MARGERY SOWER

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3291960003

View Document

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

View Document

18/11/1318 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, LLP MEMBER MARK SHELTON

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HEADON / 01/06/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR MARK WILLIAM SHELTON

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE / 01/05/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN RICHARD HEADON / 01/05/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES MARCUS SYKES LONGBOTTOM / 01/05/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IAIN RADFORD MOORE / 01/05/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR

View Document

06/06/116 June 2011 LLP MEMBER APPOINTED STEVEN RICHARD HEADON

View Document

06/06/116 June 2011 LLP MEMBER APPOINTED NICHOLAS LAWRENCE

View Document

30/03/1130 March 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IAIN RADFORD MOORE / 19/11/2010

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, LLP MEMBER MARGARET SCAMOTT

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 20/06/08

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 ALL MEMBERS DESIGNATED

View Document

27/03/0827 March 2008 CURR SHO FROM 30/06/2008 TO 30/04/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR

View Document

27/03/0827 March 2008 LLP MEMBER APPOINTED MARGARET JANET SCAMOTT

View Document

27/03/0827 March 2008 LLP MEMBER APPOINTED ANDREW IAIN RADFORD MOORE

View Document

27/03/0827 March 2008 LLP MEMBER APPOINTED CHARLES MARCUS SYKES LONGBOTTOM

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

04/07/074 July 2007 MEMBER RESIGNED

View Document

04/07/074 July 2007 MEMBER RESIGNED

View Document

20/06/0720 June 2007 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