THE MOORE SCARROTT PARTNERSHIP LLP
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
03/01/253 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
13/05/2413 May 2024 | Termination of appointment of Steven Richard Headon as a member on 2024-04-30 |
13/05/2413 May 2024 | Member's details changed for Mr Charles Marcus Sykes Longbottom on 2024-04-30 |
13/05/2413 May 2024 | Cessation of Steven Richard Headon as a person with significant control on 2024-04-30 |
13/05/2413 May 2024 | Termination of appointment of Simon Biles as a member on 2024-04-30 |
13/05/2413 May 2024 | Notification of Charles Marcus Sykes Longbottom as a person with significant control on 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Termination of appointment of Simon Andrew John Tapp as a member on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of John Anthony Sower as a member on 2023-03-31 |
03/07/233 July 2023 | Termination of appointment of Duncan James Nicholas as a member on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Heather Margery Sower as a member on 2023-03-31 |
03/07/233 July 2023 | Cessation of Charles Marcus Sykes Longbottom as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Member's details changed for Mr Charles Marcus Sykes Longbottom on 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Registration of charge OC3291960006, created on 2022-12-09 |
07/12/227 December 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
08/04/208 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS LAWRENCE |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3291960003 |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3291960004 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC3291960005 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
06/09/186 September 2018 | LLP MEMBER APPOINTED MR ROGER CHARLES MILTON |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
27/11/1727 November 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3291960004 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARCUS SYKES LONGBOTTOM |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD HEADON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IAIN RADFORD MOORE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
02/04/172 April 2017 | LLP MEMBER APPOINTED MR SIMON ANDREW JOHN TAPP |
16/01/1716 January 2017 | LLP MEMBER APPOINTED MR SIMON BILES |
16/01/1716 January 2017 | LLP MEMBER APPOINTED MR DUNCAN NICHOLAS |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | ANNUAL RETURN MADE UP TO 20/06/16 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | ANNUAL RETURN MADE UP TO 20/06/15 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | ANNUAL RETURN MADE UP TO 20/06/14 |
08/05/148 May 2014 | LLP MEMBER APPOINTED MR JOHN ANTHONY SOWER |
08/05/148 May 2014 | LLP MEMBER APPOINTED MRS HEATHER MARGERY SOWER |
16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3291960003 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, LLP MEMBER MARK SHELTON |
05/07/135 July 2013 | ANNUAL RETURN MADE UP TO 20/06/13 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/08/121 August 2012 | ANNUAL RETURN MADE UP TO 20/06/12 |
11/06/1211 June 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HEADON / 01/06/2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/01/1223 January 2012 | LLP MEMBER APPOINTED MR MARK WILLIAM SHELTON |
25/07/1125 July 2011 | ANNUAL RETURN MADE UP TO 20/06/11 |
22/07/1122 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE / 01/05/2011 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND |
22/07/1122 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN RICHARD HEADON / 01/05/2011 |
22/07/1122 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES MARCUS SYKES LONGBOTTOM / 01/05/2011 |
22/07/1122 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IAIN RADFORD MOORE / 01/05/2011 |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR |
06/06/116 June 2011 | LLP MEMBER APPOINTED STEVEN RICHARD HEADON |
06/06/116 June 2011 | LLP MEMBER APPOINTED NICHOLAS LAWRENCE |
30/03/1130 March 2011 | NON-DESIGNATED MEMBERS ALLOWED |
30/03/1130 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/11/1024 November 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IAIN RADFORD MOORE / 19/11/2010 |
21/07/1021 July 2010 | ANNUAL RETURN MADE UP TO 20/06/10 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, LLP MEMBER MARGARET SCAMOTT |
21/08/0921 August 2009 | ANNUAL RETURN MADE UP TO 20/06/09 |
06/02/096 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
28/01/0928 January 2009 | ANNUAL RETURN MADE UP TO 20/06/08 |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0827 March 2008 | ALL MEMBERS DESIGNATED |
27/03/0827 March 2008 | CURR SHO FROM 30/06/2008 TO 30/04/2008 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR |
27/03/0827 March 2008 | LLP MEMBER APPOINTED MARGARET JANET SCAMOTT |
27/03/0827 March 2008 | LLP MEMBER APPOINTED ANDREW IAIN RADFORD MOORE |
27/03/0827 March 2008 | LLP MEMBER APPOINTED CHARLES MARCUS SYKES LONGBOTTOM |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
04/07/074 July 2007 | MEMBER RESIGNED |
04/07/074 July 2007 | MEMBER RESIGNED |
20/06/0720 June 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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