CHEETHAM & MORTIMER SURVEYORS LLP

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the limited liability partnership off the register

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Notification of Robert Samuel Millington as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Withdrawal of a person with significant control statement on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Stephen John Wedgwood Perrett as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Andrew John Guest as a person with significant control on 2022-05-16

View Document

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

View Accounts

22/02/2222 February 2022 Registered office address changed from 86 Deansgate Manchester M3 2ER to Unit 7 3 Denmark Street Altrincham Cheshire WA14 2SS on 2022-02-22

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 12/04/16

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 12/04/15

View Document

13/04/1513 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SAMUEL MILLINGTON / 06/06/2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3742650001

View Document

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

View Document

19/01/1519 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 12/04/14

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 12/04/13

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, LLP MEMBER BRIAN HASPREY

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, LLP MEMBER ARTHUR CHEETHAM

View Document

12/04/1212 April 2012 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