C & R CONSULTANTS LLP

Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Mr Raymond Robinson as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

11/04/2511 April 2025 Member's details changed for Mr Raymond Robinson on 2025-04-10

View Document

11/04/2511 April 2025 Member's details changed for Mr Raymond Robinson on 2025-04-10

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND ROBINSON / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ROBINSON / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ROBINSON / 01/09/2019

View Document

27/09/1927 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND ROBINSON / 01/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ROBINSON / 01/09/2019

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 08/08/2018

View Document

28/08/1828 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 08/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM OAK COTTAGE 93 NORMANSTON DRIVE OULTON BROAD LOWESTOFT SUFFOLK NR32 2PX UNITED KINGDOM

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED PHIPPS & CO (SOUTH EAST) LLP CERTIFICATE ISSUED ON 13/07/18

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/04/1719 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, LLP MEMBER KAREN BURT

View Document

27/04/1027 April 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 MEMBER RESIGNED NICHOLAS MARTIN

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 06/03/07

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 06/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 06/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 MEMBER RESIGNED

View Document

08/12/048 December 2004 MEMBER RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

07/04/047 April 2004 MEMBER RESIGNED

View Document

07/04/047 April 2004 MEMBER RESIGNED

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 06/03/04

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

06/03/036 March 2003 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