THE SCHOOLS PLANNING AND DEVELOPMENT PARTNERSHIP LLP

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DENIS NOEL-SMITH / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR DENIS NOEL-SMITH / 13/12/2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FLANAGAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FLANAGAN

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED PHILIPPA LOUIS SMITH

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANTHONY FLANAGAN / 01/01/2014

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 23/04/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL FONG

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PAXTON

View Document

10/02/1610 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL FONA / 06/05/2015

View Document

06/05/156 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DENIS NOEL-SMITH / 10/09/2014

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 23/04/15

View Document

17/02/1517 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 11 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 23/04/14

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 23/04/13

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 23/04/12

View Document

16/04/1216 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANTHONY FLANAGAN / 26/03/2012

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 ANNUAL RETURN MADE UP TO 23/04/11

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DENIS NOEL-SMITH / 01/08/2010

View Document

12/05/1012 May 2010 ANNUAL RETURN MADE UP TO 23/04/10

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DENIS NOEL-SMITH / 30/10/2009

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED STEPHEN JOHN ANTHONY FLANAGAN

View Document

23/04/0923 April 2009 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