SARUM PARTNERS LLP

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, LLP MEMBER OLIVER DEGIORGIO-MILLER

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, LLP MEMBER WILD PEARL LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 1 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCBRAIDA

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LAUGHTON / 16/10/2017

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR ANDREW DAVID SHUTTLEWORTH / 16/10/2017

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER DEGIORGIO-MILLER / 16/10/2017

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LAUGHTON / 16/10/2017

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN DENIS BEATSON-HIRD / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DENIS BEATSON-HIRD / 16/10/2017

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 30/03/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 LLP MEMBER APPOINTED MICHAEL PETER MCBRAIDA

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 30/03/12

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LAUGHTON / 27/04/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN BEATSON-HIRD / 27/04/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHUTTLEWORTH / 27/04/2012

View Document

26/04/1226 April 2012 LLP MEMBER APPOINTED MR OLIVER DEGIORGIO-MILLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN HEATH

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ATKINSON

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 ANNUAL RETURN MADE UP TO 30/03/11

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID SHUTTLEWOTH / 29/03/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN HENRY STEWART HEALTH / 29/03/2011

View Document

01/09/101 September 2010 CORPORATE LLP MEMBER APPOINTED WILD PEARL LIMITED

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED JUSTIN HENRY STEWART HEALTH

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED ANDREW DAVID SHUTTLEWOTH

View Document

30/03/1030 March 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