SC 101 PREDECESSORS LLP

Company Documents

DateDescription
08/06/158 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SMITH COOPER SERVICES LIMITED / 08/06/2015

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES BAGLEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN FARNSWORTH

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID NELSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER EDWARD SAUNDERS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN TAYLOR

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GREGORY WHITING

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DELVE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HIVES

View Document

02/04/142 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JEREMY COPE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JACKIE HENDLEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SHAMIM AHKTAR

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SARAH FLEAR

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BRUCE MONTGOMERY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JANET MORGAN

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DEAN NELSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STANLEY

View Document

02/04/142 April 2014 CORPORATE LLP MEMBER APPOINTED SMITH COOPER HOLDINGS LIMITED

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL DUFFIN

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE MACKENZIE-COOPER

View Document

01/04/141 April 2014 COMPANY NAME CHANGED SMITH COOPER LLP
CERTIFICATE ISSUED ON 01/04/14

View Document

13/03/1413 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRUCE JAMES MONTGOMERY / 13/03/2014

View Document

13/03/1413 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BAGLEY / 13/03/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, LLP MEMBER CLARE BEACHELL

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DURBIN

View Document

27/08/1327 August 2013 CORPORATE LLP MEMBER APPOINTED SMITH COOPER SERVICES LIMITED

View Document

25/07/1325 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JONATHAN NELSON / 14/05/2013

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRUCE JAMES MONTGOMERY / 14/05/2013

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BAGLEY / 14/05/2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

02/07/132 July 2013 LLP MEMBER APPOINTED MRS MICHELLE MACKENZIE-COOPER

View Document

02/07/132 July 2013 LLP MEMBER APPOINTED MRS SARAH FLEAR

View Document

02/07/132 July 2013 LLP MEMBER APPOINTED MR EDWARD SAUNDERS

View Document

16/05/1316 May 2013 LLP MEMBER APPOINTED MS JACKIE HENDLEY

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DERBYSHIRE
DE1 1BT

View Document

22/02/1322 February 2013 AUDITORS RESIGNATION (LLP)

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, LLP MEMBER STUART PECK

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN FARNSWORTH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN TYSOE

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR GREGORY JOHN WHITING

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR JEREMY ALBERT COPE

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MS SHAMIM AHKTAR

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR DAVID JONATHAN NELSON

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR STUART FREDERICK PECK

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MS CLARE LOUISE BEACHELL

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR ANDREW MICHAEL DURBIN

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MS JANET MORGAN

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR ROBERT GEORGE HIVES

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR STEPHEN ROY TYSOE

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR JAMES BAGLEY

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR RICHARD WILLIAM STANLEY

View Document

09/01/129 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED MR BRUCE JAMES MONTGOMERY

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED MR JOHN CHRISTOPHER TAYLOR

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED MR PAUL WILLIAM DUFFIN

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED MR DEAN ANTHONY NELSON

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED MR JOHN PETER FARNSWORTH

View Document

28/06/1128 June 2011 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