VISIBLE ICON LLP

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 8 SHOPLATCH SHREWSBURY SY1 1HF

View Document

07/04/167 April 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3346140002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3346140001

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLUTTON HOMES LTD / 26/06/2013

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

14/05/1414 May 2014 CORPORATE LLP MEMBER APPOINTED TALCOMA LIMITED

View Document

14/05/1414 May 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CLUTTON

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM THE LEXINGTON BELLSTONE SHREWSBURY SY1 1HU ENGLAND

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 06/02/13

View Document

07/06/137 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT WILLIAM CLUTTON / 06/05/2012

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 15 EIDER DRIVE APLEY TELFORD SHROPSHIRE TF1 6TJ

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 06/02/12

View Document

07/03/127 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLUTTON HOMES LTD / 06/03/2012

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, LLP MEMBER CLUTTON HOMES LIMITED

View Document

08/02/118 February 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

08/02/118 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLUTTON HOMES LTD / 01/02/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CLUTTON

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/02/1011 February 2010 ANNUAL RETURN MADE UP TO 06/02/10

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM BROOKFIELD HOUSE 29 CHURCH ROAD LYMM CHESHIRE WA13 0QG

View Document

10/09/0910 September 2009 LLP MEMBER APPOINTED ROBERT WILLIAM CLUTTON

View Document

10/09/0910 September 2009 MEMBER RESIGNEDR WREKIN HOMES LIMITED LOGGED FORM

View Document

30/06/0930 June 2009 MEMBER RESIGNED MICHAEL MUSSON

View Document

30/06/0930 June 2009 LLP MEMBER APPOINTED CLUTTON HOMES LTD

View Document

27/03/0927 March 2009 MEMBER'S PARTICULARS ROBERT CLUTTON

View Document

27/03/0927 March 2009 LLP MEMBER GLOBAL ROBERT CLUTTON DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC333513

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

25/03/0925 March 2009 MEMBER'S PARTICULARS ROBERT CLUTTON

View Document

25/03/0925 March 2009 LLP MEMBER GLOBAL ROBERT CLUTTON DETAILS CHANGED BY FORM RECEIVED ON 20-03-2009 FOR LLP OC333513

View Document

20/10/0820 October 2008 LLP MEMBER APPOINTED CLUTTON HOMES LIMITED

View Document

06/02/086 February 2008 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