LLCS01 |
Confirmation statement with no updates 2024-02-15
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, August 2023
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2023-02-15
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, November 2022
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-02-15
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-02-15
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trevanion & dean auctioneers and valuers LLPcertificate issued on 10/02/21
filed on: 10th, February 2021
| change of name
|
Free Download
|
LLNM01 |
Change of name notice
filed on: 10th, February 2021
| change of name
|
Free Download
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3915350001, created on 2020-04-17
filed on: 17th, April 2020
| mortgage
|
Free Download
(36 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-02-15
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2019-11-25 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2019-11-25 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2019-07-31
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-02-15
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-02-15
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2017-02-15
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2016-02-27
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On 2016-03-16 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2016-03-17 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY on 2016-03-17
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2015-02-27
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from C/O Roy Jackson Belmont House Whittingham Riddell Shrewsbury Shropshire SY2 6LG to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-11-04
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2014-10-14
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-09-25
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2014-09-25
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed birchalls auctioneers and valuers LLPcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 27th, February 2014
| incorporation
|
Free Download
(9 pages)
|