SOUTHPORT AND WINDSOR PROPERTIES LLP

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Celine Hilary Elizabeth Carney as a member on 2025-03-31

View Document

26/06/2526 June 2025 Termination of appointment of Philip Andrew Carney as a member on 2025-03-31

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Satisfaction of charge OC3083840008 in full

View Document

12/08/2312 August 2023 Satisfaction of charge OC3083840009 in full

View Document

07/08/237 August 2023 Registration of charge OC3083840011, created on 2023-08-04

View Document

07/08/237 August 2023 Registration of charge OC3083840010, created on 2023-08-04

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3083840007

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3083840009

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3083840008

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CORPORATE LLP MEMBER APPOINTED OSBORNE AND GROSVENOR PROPERTIES LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PAUL CARNEY

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW ENGLAND

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O STUBBS PARKIN TAYLOR & CO 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

21/07/1521 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA CARNEY / 01/06/2015

View Document

21/07/1521 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CELINE HILARY CARNEY / 01/06/2015

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

21/07/1521 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA CARNEY / 01/06/2015

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3083840007

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

12/12/1112 December 2011 LLP MEMBER APPOINTED MR PHILIP ANDREW CARNEY

View Document

12/12/1112 December 2011 LLP MEMBER APPOINTED MR GERARD PAUL CARNEY

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 22/06/11

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 ANNUAL RETURN MADE UP TO 22/06/10

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 5 TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

19/06/0719 June 2007 AUDITORS RESIGNATION

View Document

07/02/077 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 52 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5UN

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: CENTURION HOUSE 129 DEANSGATE MANCHESTER GREAT MANCHESTER M3 3AA

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 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