RICHARD EDWARDS GROUP LLP

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the limited liability partnership off the register

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 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

04/01/214 January 2021 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CURRSHO FROM 30/04/2020 TO 31/05/2019

View Document

07/08/207 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES MULLANE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT GRAHAM GREEN

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL IAN SHELDRAKE

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 10/06/16

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 LLP MEMBER APPOINTED MR DANIEL TONY DRYSDALE

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 05/08/15

View Document

10/08/1510 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES PETER MULLANE / 05/08/2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3391550003

View Document

12/08/1412 August 2014 ANNUAL RETURN MADE UP TO 05/08/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED MR JAMES PETER MULLANE

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 05/08/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 05/08/12

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM GREEN / 15/08/2011

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 05/08/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1115 April 2011 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

10/09/1010 September 2010 ANNUAL RETURN MADE UP TO 05/08/10

View Document

28/07/1028 July 2010 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

15/06/1015 June 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD EDWARDS

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/05/104 May 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

23/04/1023 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROBERT GRAHAM GREEN / 21/12/2009

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

22/04/1022 April 2010 CORPORATE LLP MEMBER APPOINTED RE GROWTH MANAGEMENT LIMITED

View Document

30/09/0930 September 2009 MEMBER RESIGNED CHERYSE CABA

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/0815 August 2008 MEMBER RESIGNED SHARON WHITE

View Document

05/08/085 August 2008 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