SOUTHPORT AND WINDSOR RESIDENTIAL PROPERTIES LLP

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the limited liability partnership off the register

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/12/2222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 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

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Document

21/03/1821 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CELINE HILARY CARNEY / 19/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/03/1821 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CELINE HILARY ELIZABETH CARNEY / 19/03/2018

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA CARNEY / 03/04/2017

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CELINE HILARY CARNEY / 03/04/2017

View Document

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

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 19/03/16

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

12/04/1612 April 2016 SAIL ADDRESS CREATED

View Document

12/04/1612 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

09/01/169 January 2016 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 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O STUBBS PARKIN TAYLOR & CO 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 19/03/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 19/03/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 ANNUAL RETURN MADE UP TO 19/03/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA CARNEY / 19/03/2011

View Document

28/03/1128 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CELINE HILARY CARNEY / 19/03/2011

View Document

28/03/1128 March 2011 ANNUAL RETURN MADE UP TO 19/03/11

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 ANNUAL RETURN MADE UP TO 16/03/10

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 5 TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 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