STEWART BEGUM SOLICITORS LLP

Company Documents

DateDescription
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MISS SHOFNA BEGUM / 01/08/2018

View Document

13/09/1813 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SHOFNA BEGUM / 01/08/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, LLP MEMBER STEWART BEGUM LIMITED

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 234 WHITECHAPEL ROAD LONDON E1 1BJ ENGLAND

View Document

28/03/1628 March 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 32 - 38 LEMAN STREET LONDON E1 8EW ENGLAND

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STEWART BEGUM LIMITED / 01/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 150 MINORIES LONDON EC3N 1LS

View Document

29/03/1529 March 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1429 March 2014 ANNUAL RETURN MADE UP TO 26/02/14

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SHOFNA BEGUM / 22/04/2013

View Document

22/05/1322 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK STEWART / 22/04/2013

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 26/02/13

View Document

03/03/133 March 2013 CORPORATE LLP MEMBER APPOINTED STEWART BEGUM LIMITED

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 ANNUAL RETURN MADE UP TO 26/02/12

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 5-7 ST. HELEN'S PLACE LONDON EC3A 6AU

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 ANNUAL RETURN MADE UP TO 26/02/11

View Document

01/03/111 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 339A LONG LANE LONDON N2 8JW

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED STEWART BEGUM LLP CERTIFICATE ISSUED ON 11/05/10

View Document

26/02/1026 February 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