CRIPPS PARTNERS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the limited liability partnership off the register

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Appointment of Miss Eve Myhill as a member on 2022-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS CARROLL / 03/04/2020

View Document

20/04/2020 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS DEBORAH MARTIN / 03/04/2020

View Document

20/04/2020 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS CARROLL / 03/04/2020

View Document

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

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/05/1730 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 04/04/16

View Document

15/05/1515 May 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 ANNUAL RETURN MADE UP TO 04/04/15

View Document

16/04/1416 April 2014 ANNUAL RETURN MADE UP TO 04/04/14

View Document

16/04/1416 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DEBORAH HILL / 16/04/2014

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

04/04/134 April 2013 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