MANCHESTER SQUARE PARTNERS LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 Cessation of Rebecca Louise Mcneil as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of Zoe Clare Mayson as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of Caroline Ann Bell as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of Jason James Chaffer as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

19/06/2519 June 2025 Cessation of Richard John Fenning as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of Catherine Lucy Turner as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of James Mark Pd Stroyan as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of David James Mahoney as a person with significant control on 2024-04-01

View Document

19/06/2519 June 2025 Cessation of Paul Steggall as a person with significant control on 2024-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/05/2422 May 2024 Notification of David James Mahoney as a person with significant control on 2024-04-01

View Document

22/05/2422 May 2024 Notification of Rebecca Louise Mcneil as a person with significant control on 2024-04-01

View Document

25/04/2425 April 2024 Member's details changed for Mrs Rebecca Louise Mcneil on 2024-04-01

View Document

17/04/2417 April 2024 Member's details changed for Mrs Rebecca Louise Mcneill on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mrs Rebecca Louise Mcneill as a member on 2024-04-01

View Document

03/04/243 April 2024 Member's details changed for Mr David James Mahoney on 2024-01-01

View Document

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

View Accounts

17/01/2417 January 2024 Appointment of Mr David James Mahoney as a member on 2024-01-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/04/233 April 2023 Cessation of Aidan Bell as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Aidan Bell as a member on 2023-03-31

View Document

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

View Accounts

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

View Accounts

14/01/2214 January 2022 Member's details changed for Mr Aidan Bell on 2021-08-01

View Document

14/01/2214 January 2022 Member's details changed for Mrs Zoe Clare Mayson on 2022-01-01

View Document

14/01/2214 January 2022 Member's details changed for Mrs Caroline Ann Bell on 2021-06-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Notification of Richard John Fenning as a person with significant control on 2020-04-01

View Document

29/06/2129 June 2021 Notification of Caroline Ann Bell as a person with significant control on 2021-01-01

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/04/202 April 2020 LLP MEMBER APPOINTED MR RICHARD JOHN FENNING

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM THE ANNEXE 24C OLD BURLINGTON STREET LONDON W1S 3AU

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEGGALL

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN BELL

View Document

28/06/1928 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR AIDAN BELL / 20/06/2019

View Document

01/04/191 April 2019 CESSATION OF ADAM FRANK MIDDLETON AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ADAM MIDDLETON

View Document

08/01/198 January 2019 LLP MEMBER APPOINTED MR AIDAN BELL

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 LLP MEMBER APPOINTED MR PAUL STEGGALL

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE MAY SULLIVAN / 21/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1821 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELAINE MAY SULLIVAN / 21/06/2018

View Document

21/06/1821 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 21/06/2018

View Document

21/06/1821 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ZOE CLARE MAYSON / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ZOE CLARE MAYSON / 21/06/2018

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MAY SULLIVAN

View Document

04/07/174 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS CATHERINE LUCY TURNER / 04/07/2017

View Document

04/07/174 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 04/07/2017

View Document

04/07/174 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JASON JAMES CHAFFER / 04/07/2017

View Document

04/07/174 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES MARK PD STROYAN / 04/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LUCY TURNER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK PD STROYAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANK MIDDLETON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE CLARE MAYSON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES CHAFFER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WEBBER

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MR JAMES MARK PD STROYAN

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 SECOND FILING OF LLAP01 FOR CATHERINE LUCY TURNER

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

12/04/1612 April 2016 LLP MEMBER APPOINTED MS CATHERINE LUCY TURNER

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ZOE CLARE MAYSON / 10/11/2015

View Document

27/07/1527 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL O'KELLY WEBBER / 19/06/2015

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MRS ZOE CLARE MAYSON

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 01/04/2014

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

10/04/1210 April 2012 LLP MEMBER APPOINTED MS ELAINE MAY SULLIVAN

View Document

20/02/1220 February 2012 LLP MEMBER APPOINTED MR ADAM FRANK MIDDLETON

View Document

30/01/1230 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE DONAGHY

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL O'KELLY WEBBER / 20/06/2011

View Document

01/08/111 August 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

15/10/0915 October 2009 LLP MEMBER APPOINTED JASON JAMES CHAFFER

View Document

05/09/095 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

25/10/0525 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 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