CONWAY RELF LLP

Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/01/1830 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

14/12/1714 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN GIBBS CHANDLER / 07/10/2017

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 21-23 EAST STREET BROMLEY KENT BR1 1QE

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 18/11/15

View Document

09/07/159 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 ANNUAL RETURN MADE UP TO 18/11/14

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 18/11/13

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 ANNUAL RETURN MADE UP TO 18/11/12

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GIBBS CHANDLER / 01/11/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KERR / 01/11/2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 18/11/11

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROBERT KERR / 18/11/2010

View Document

13/12/1013 December 2010 ANNUAL RETURN MADE UP TO 18/11/10

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 18/11/09

View Document

17/09/0917 September 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 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