WM SAUNDERS PARTNERSHIP LLP

Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from Sheppard Lockton House Cafferata Way Newark Nottinghamshire NG24 2TN to Ossington Chambers 6/8 Castle Gate Newark NG24 1AX on 2023-02-20

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Member's details changed for Peter Edward Joyce on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Rebecca Barnfather as a member on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOULDSWORTH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWARD JOYCE / 02/03/2020

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 LLP MEMBER APPOINTED MRS REBECCA BARNFATHER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, LLP MEMBER REBECCA BARNFATHER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER LUCY MORRIS

View Document

24/07/1824 July 2018 LLP MEMBER APPOINTED MS LUCY SARAH MORRIS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER LUCY MORRIS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RICHARDSON

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/06/1826 June 2018 Member's details changed for Peter Edward Joyce on 2018-06-15

View Document

26/06/1826 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWARD JOYCE / 15/06/2018

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 Member's details changed for Peter Edward Joyce on 2017-10-25

View Document

25/10/1725 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWARD JOYCE / 25/10/2017

View Document

03/07/173 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS LUCY SARAH MORRIS / 01/07/2017

View Document

03/07/173 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA BARNFATHER / 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 15/06/2017

View Document

27/06/1727 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA BARNFATHER / 15/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA BARNFATHER / 28/11/2016

View Document

28/11/1628 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS LUCY SARAH MORRIS / 28/11/2016

View Document

01/11/161 November 2016 LLP MEMBER APPOINTED MS LUCY SARAH MORRIS

View Document

01/11/161 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GIBSON / 01/11/2016

View Document

01/11/161 November 2016 LLP MEMBER APPOINTED MRS REBECCA BARNFATHER

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 15/06/16

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 15/06/15

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED PETER EDWARD JOYCE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN MILNER

View Document

27/06/1427 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ADRIAN CONNETT / 15/06/2014

View Document

27/06/1427 June 2014 ANNUAL RETURN MADE UP TO 15/06/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP CHADWICK

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 ANNUAL RETURN MADE UP TO 15/06/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JAMES SAUNDERS / 15/06/2012

View Document

20/06/1220 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STUART STANLEY HOOD / 15/06/2012

View Document

20/06/1220 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ADRIAN CONNETT / 15/06/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL IBBOTSON

View Document

20/06/1220 June 2012 ANNUAL RETURN MADE UP TO 15/06/12

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 ANNUAL RETURN MADE UP TO 15/06/11

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ADRIAN CONNETT / 24/08/2010

View Document

13/07/1013 July 2010 ANNUAL RETURN MADE UP TO 15/06/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT TINSLEY

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN ALLEN

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 LLP MEMBER APPOINTED NEIL ADRIAN CONNETT

View Document

10/09/0910 September 2009 MEMBER'S PARTICULARS ALEXANDER GIBSON

View Document

10/09/0910 September 2009 LLP MEMBER GLOBAL ALEXANDER GIBSON DETAILS CHANGED BY FORM RECEIVED ON 10-09-2009 FOR LLP OC319840

View Document

10/09/0910 September 2009 MEMBER'S PARTICULARS STUART HOOD

View Document

10/09/0910 September 2009 MEMBER'S PARTICULARS STEVEN SAUNDERS

View Document

24/07/0924 July 2009 MEMBER RESIGNED ADAM HIRST

View Document

06/07/096 July 2009 MEMBER RESIGNED STUART WILLOWS

View Document

06/07/096 July 2009 MEMBER RESIGNED NEIL CONNETT

View Document

06/07/096 July 2009 MEMBER RESIGNED DAVID CRAIG

View Document

06/07/096 July 2009 MEMBER RESIGNED PAUL EAGLES

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 15/06/08

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED TERESA JANE HOWARD

View Document

27/05/0827 May 2008 MEMBER'S PARTICULARS JOHN MICHAEL ALLEN LOGGED FORM

View Document

15/04/0815 April 2008 LLP MEMBER APPOINTED PAUL GERALD IBBOTSON

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 NEW MEMBER APPOINTED

View Document

18/07/0718 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 24 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1BQ

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/06/05; AMENDING RETURN

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

16/08/0516 August 2005 NEW MEMBER APPOINTED

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED WILLIAM SAUNDERS PARTNERSHIP LLP CERTIFICATE ISSUED ON 12/08/04

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 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