CHEETHAM & MORTIMER SURVEYORS LLP
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the limited liability partnership off the register |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Notification of Robert Samuel Millington as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Withdrawal of a person with significant control statement on 2022-05-16 |
16/05/2216 May 2022 | Notification of Stephen John Wedgwood Perrett as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Notification of Andrew John Guest as a person with significant control on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | ANNUAL RETURN MADE UP TO 12/04/16 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | ANNUAL RETURN MADE UP TO 12/04/15 |
13/04/1513 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SAMUEL MILLINGTON / 06/06/2014 |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3742650001 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/01/1519 January 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
22/04/1422 April 2014 | ANNUAL RETURN MADE UP TO 12/04/14 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | ANNUAL RETURN MADE UP TO 12/04/13 |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, LLP MEMBER BRIAN HASPREY |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, LLP MEMBER ARTHUR CHEETHAM |
12/04/1212 April 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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