CROMBIE WILKINSON SOLICITORS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Greg Cross as a member on 2025-08-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

02/04/252 April 2025 Appointment of Mrs Louise Walker as a member on 2025-04-01

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Member's details changed for Mrs Adele Louise Holliday on 2024-04-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Notification of Neil Anthony Largan as a person with significant control on 2023-11-01

View Document

07/02/247 February 2024 Notification of Sharon Elizabeth Murgatroyd as a person with significant control on 2023-11-01

View Document

07/02/247 February 2024 Notification of Duncan Gerald Morter as a person with significant control on 2023-11-01

View Document

06/02/246 February 2024 Withdrawal of a person with significant control statement on 2024-02-06

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Current accounting period shortened from 2024-04-29 to 2024-03-31

View Document

05/11/235 November 2023 Termination of appointment of Michael Richard Watson as a member on 2023-10-31

View Document

05/11/235 November 2023 Termination of appointment of David Christopher Myles as a member on 2023-10-31

View Document

05/11/235 November 2023 Termination of appointment of Elizabeth Robinson as a member on 2023-10-31

View Document

02/05/232 May 2023 Member's details changed for Mr Ian John Barnard on 2023-05-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Appointment of Mr Mark Andrew Coultas as a member on 2022-11-18

View Document

03/05/223 May 2022 Termination of appointment of Jennifer Ann Bartram as a member on 2022-04-30

View Document

03/05/223 May 2022 Appointment of Mrs Elizabeth Robinson as a member on 2022-05-01

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, LLP MEMBER EMMA MORRIS

View Document

02/11/202 November 2020 LLP MEMBER APPOINTED MR MARK ROBINSON

View Document

02/11/202 November 2020 LLP MEMBER APPOINTED MRS CLAIR DOUGLAS

View Document

02/11/202 November 2020 LLP MEMBER APPOINTED MRS ISOBEL WILLOUGHBY

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, LLP MEMBER JESSICA APPLEBY

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, LLP MEMBER LISA TURNER

View Document

02/01/202 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER ANN BARTRAM / 31/12/2019

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ORLANDO BRIDGEMAN

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 LLP MEMBER APPOINTED MR ORLANDO HENRY GEOFFREY BRIDGEMAN

View Document

11/06/1911 June 2019 LLP MEMBER APPOINTED MR GREG CROSS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3538650004

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3538650003

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HINDLE

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MRS JESSICA MARY APPLEBY

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MRS JESSICA ROSALIND DUFFY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER NEAL PORTER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/02/181 February 2018 LLP MEMBER APPOINTED MRS LISA MELONIE TURNER

View Document

01/02/181 February 2018 LLP MEMBER APPOINTED MR JOHN MYER ELLIS

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 LLP MEMBER APPOINTED MRS BELINDA-JANE POULTER

View Document

02/11/172 November 2017 LLP MEMBER APPOINTED MR IAN JOHN BARNARD

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/02/176 February 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN BROADBRIDGE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, LLP MEMBER ABIGAIL MITCHELL

View Document

22/08/1622 August 2016 SECOND FILING OF LLAP01 FOR CHRISTOPHER JAMES HINDLE

View Document

21/07/1621 July 2016 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES HINDLE

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3538650002

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 LLP MEMBER APPOINTED MRS ABIGAIL LOUISE MITCHELL

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

07/02/137 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FAULKES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN FAULKES / 01/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ELIZABETH RICHARDSON / 01/05/2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 ANNUAL RETURN MADE UP TO 06/04/11

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, LLP MEMBER MARC PORRITT-ALLISON

View Document

23/07/1023 July 2010 LLP MEMBER APPOINTED MICHAEL RICHARD WATSON

View Document

21/06/1021 June 2010 LLP MEMBER APPOINTED MRS EMMA JANE MORRIS

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED JOHN NIGEL BROADBRIDGE

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED NEAL ROYSTON PORTER

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED DUNCAN GERALD MORTER

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED NEIL ANTHONY LARGAN

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED DAVID CHRISTOPHER MYLES

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED JENNIFER ANN BARTRAM

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED DARREN JOHN NORGATE

View Document

09/06/109 June 2010 LLP MEMBER APPOINTED SHARON ELIZABETH RICHARDSON

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/04/106 April 2010 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