CLEMENT KEYS LLP

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the limited liability partnership off the register

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/01/1927 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH RICHARD BATES / 27/01/2019

View Document

27/01/1927 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS ANDREW COCKER / 27/01/2019

View Document

27/01/1927 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ATKINS / 27/01/2019

View Document

27/01/1927 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN CHRISTOPHER WHITEHOUSE / 27/01/2019

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, LLP MEMBER SHONA CUTLER

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HORROCKS

View Document

12/02/1612 February 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MANJINDER SAHOTA

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 20/01/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, LLP MEMBER FLEUR HOLDEN

View Document

06/08/146 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP COOK

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN MCNAB

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN YORKE

View Document

18/12/1318 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP THOMAS COOK / 01/12/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN YORKE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

30/04/1330 April 2013 LLP MEMBER APPOINTED SHONA MARY CUTLER

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/02/1311 February 2013 LLP MEMBER APPOINTED MRS FLEUR TAMSIN HOLDEN

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED DUNCAN ARTHUR MCNAB

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED STEPHEN JAMES HORROCKS

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED JOSEPH RICHARD BATES

View Document

11/09/1211 September 2012 LLP MEMBER APPOINTED IAN STUART YORKE

View Document

11/09/1211 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP THOMAS COOK / 03/09/2012

View Document

11/09/1211 September 2012 LLP MEMBER APPOINTED ROSS ANDREW COCKER

View Document

11/09/1211 September 2012 LLP MEMBER APPOINTED MR SIMON ATKINS

View Document

11/09/1211 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GAVIN CHRISTOPHER WHITEHOUSE / 03/09/2012

View Document

11/09/1211 September 2012 LLP MEMBER APPOINTED MANJINDER SINGH SAHOTA

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

20/01/1220 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information