PRIDDLE AND NEWHAM LLP

Company Documents

DateDescription
04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 21 PRINCE ALBERT STREET BRIGHTON SUSSEX BN1 1HF

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CESSATION OF LEONOR CAROLA BERDICHEVSKY AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ERNEST PRIDDLE / 06/07/2017

View Document

14/07/1714 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LEONOR BERDICHEVSKY / 06/07/2017

View Document

14/07/1714 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ERNEST PRIDDLE / 06/07/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 ANNUAL RETURN MADE UP TO 03/04/16

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 03/04/13

View Document

10/05/1310 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, LLP MEMBER TOM NEWHAM

View Document

09/04/139 April 2013 LLP MEMBER APPOINTED LEONOR BERDICHEVSKY

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED SPUR & CANE LLP CERTIFICATE ISSUED ON 13/04/12

View Document

03/04/123 April 2012 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