CARLISLE JESSOP 2004 LLP

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

03/06/253 June 2025 Change of details for Ms Josephine De Boyne as a person with significant control on 2025-06-03

View Document

28/02/2528 February 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3088580001

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED CJ ARCHITECTS-CARLISLE JESSOP LLP CERTIFICATE ISSUED ON 19/06/14

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED CARLISLE JESSOP 2004 LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 16/06/14

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CARLISLE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN JESSOP

View Document

31/05/1231 May 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM THE FORGE UNION STREET WELLS SOMERSET BA5 2PU

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 LLP MEMBER APPOINTED MRS HELEN VICTORIA PHILLIPS

View Document

04/10/114 October 2011 LLP MEMBER APPOINTED MS JOSEPHINE DE BOYNES

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 31/05/11

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JESSOP / 02/06/2011

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN NICHOLAS CARLISLE / 02/06/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 31/05/10

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

10/12/0810 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 31/05/07

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

20/02/0520 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

06/08/046 August 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