ANSONS LLP

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the limited liability partnership off the register

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/02/2321 February 2023 Notification of Martin De Ridder as a person with significant control on 2022-11-16

View Document

21/02/2321 February 2023 Termination of appointment of Andrew Ian Johnson as a member on 2022-11-16

View Document

21/02/2321 February 2023 Termination of appointment of Hilary Grace D'cruz as a member on 2022-11-16

View Document

21/02/2321 February 2023 Cessation of Hilary Grace D'cruz as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/11/2230 November 2022 Member's details changed for Mr Martin De Ridder on 2022-11-16

View Document

06/10/226 October 2022 Termination of appointment of Julie Tomasik as a member on 2022-10-06

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MARIE TISDALE

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON JAMES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ADELE WAKEFIELD

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, LLP MEMBER SUSAN DAVIES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Document

18/04/1618 April 2016 LLP MEMBER APPOINTED MRS ADELE WAKEFIELD

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 08/04/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 08/04/15

View Document

02/04/152 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARIE JANE TISDALE / 01/04/2015

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR ANDREW IAN JOHNSON

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR NEIL ALAN JONES

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MRS JULIE TOMASIK

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, LLP MEMBER JASBINDER SINGH

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 ANNUAL RETURN MADE UP TO 08/04/14

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN DE RIDDER / 01/04/2013

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 08/04/13

View Document

02/04/132 April 2013 LLP MEMBER APPOINTED MR MARTIN DE RIDDER

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH POPP

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 08/04/12

View Document

03/05/123 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH JANE POPP / 08/04/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH JANE POPP / 08/04/2011

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 08/04/11

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DAVIES / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HILARY GRACE D'CRUZ / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARIE JANE TISDALE / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RODERICK JAMES / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASBINDER SINGH / 08/04/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASBINDER SINGH / 01/07/2010

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HILARY GRACE D'CRUZ / 01/07/2010

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 08/04/10

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/01/1015 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HILARY D'CRUZ / 12/01/2010

View Document

15/01/1015 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASBINDER SINGH / 12/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

09/01/099 January 2009 MEMBER'S PARTICULARS HILARY RIPALO

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW MEMBER APPOINTED

View Document

10/10/0710 October 2007 MEMBER RESIGNED

View Document

12/04/0712 April 2007 MEMBER RESIGNED

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 MEMBER RESIGNED

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006 MEMBER RESIGNED

View Document

11/04/0611 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 MEMBER RESIGNED

View Document

11/04/0611 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 MEMBER RESIGNED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 NEW MEMBER APPOINTED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 MEMBER RESIGNED

View Document

18/02/0518 February 2005 NEW MEMBER APPOINTED

View Document

18/02/0518 February 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: ST MARYS CHAMBERS 5 BREADMARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LQ

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

26/03/0426 March 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