PSSHLPS NO 3 LLP

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the limited liability partnership off the register

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/12/2216 December 2022 Member's details changed for Sgrf Ltd on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Shaw Gibbs Limited as a member on 2022-11-02

View Document

14/11/2214 November 2022 Appointment of Psshlps No 1 Limited as a member on 2022-11-02

View Document

11/11/2211 November 2022 Change of name notice

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 04/12/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER NICOLA JAQUES

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID CADWALLADER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN WETHERALL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LEIGH SMITH

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DONAL O'CONNELL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN NEAL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ANGELA CAIGER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID RICKWOOD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HENLEY

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA HALL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MATHEW WISTOW

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LORNA WATSON

View Document

31/03/1431 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHAW GIBBS LIMITED / 31/03/2014

View Document

31/03/1431 March 2014 CORPORATE LLP MEMBER APPOINTED SGRF LTD

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 ANNUAL RETURN MADE UP TO 04/12/13

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA GRACE CAIGER / 26/07/2013

View Document

05/01/135 January 2013 ANNUAL RETURN MADE UP TO 04/12/12

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/09/123 September 2012 LLP MEMBER APPOINTED MR MATHEW ROBERT WISTOW

View Document

03/09/123 September 2012 LLP MEMBER APPOINTED MS EMMA JAYNE HALL

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DONAL PETER O'CONNELL / 08/12/2011

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 04/12/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JULIET SCIVIER

View Document

22/03/1122 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 ANNUAL RETURN MADE UP TO 04/12/10

View Document

04/02/114 February 2011 CORPORATE LLP MEMBER APPOINTED SHAW GIBBS LIMITED

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA GRACE CAIGER / 09/11/2009

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 04/12/09

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE NEAL / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN WETHERALL / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD CADWALLADER / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LORNA WATSON / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH ROBIN SMITH / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM HENLEY / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN FRANCIS RICKWOOD / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DONAL PETER O'CONNELL / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE JAQUES / 09/11/2009

View Document

04/01/104 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JULIET SCIVIER / 09/11/2009

View Document

06/11/096 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE JAQUES / 01/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, LLP MEMBER IAN WENMAN

View Document

07/05/097 May 2009 MEMBER RESIGNED STEVEN KNOWLES

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 04/12/08

View Document

22/12/0822 December 2008 MEMBER'S PARTICULARS DAVID CADWALLADER

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS DONAL O'CONNELL

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/12/0730 December 2007 ANNUAL RETURN MADE UP TO 04/12/07

View Document

23/09/0723 September 2007 NEW MEMBER APPOINTED

View Document

23/09/0723 September 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/09/0723 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 NEW MEMBER APPOINTED

View Document

23/09/0723 September 2007 NEW MEMBER APPOINTED

View Document

01/09/071 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 195 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7AR

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 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