LLCS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(16 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(18 pages)
|
LLCH02 |
Directors's name changed on Thu, 4th Nov 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Thu, 10th Jun 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Thu, 10th Jun 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, January 2021
|
accounts |
Free Download
(145 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 25th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, January 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(17 pages)
|
LLCH02 |
Directors's name changed on Fri, 7th Aug 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Fri, 7th Aug 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Wed, 7th Oct 2020 from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sab financing southern LLPcertificate issued on 04/08/20
filed on: 4th, August 2020
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 4th, August 2020
|
change of name |
Free Download
|
LLCS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 8th, October 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 8th, October 2019
|
accounts |
Free Download
(108 pages)
|
LLAD01 |
LLP address change on Thu, 2nd May 2019 from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 1st Jan 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 1st Jan 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 20th, November 2018
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 20th, November 2018
|
other |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Tue, 15th Aug 2017
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, October 2018
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 30th, October 2018
|
other |
Free Download
|
LLCS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(22 pages)
|
CERTNM |
Company name changed sabmiller financing southern LLPcertificate issued on 12/07/17
filed on: 12th, July 2017
|
change of name |
Free Download
|
LLTM01 |
Director's appointment terminated on Tue, 11th Oct 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
LLTM01 |
Director's appointment terminated on Wed, 12th Oct 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on Wed, 12th Oct 2016 to the position of a member
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on Tue, 11th Oct 2016 to the position of a member
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on Tue, 11th Oct 2016 to the position of a member
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Tue, 11th Oct 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on Sun, 9th Oct 2016 to the position of a member
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Sun, 9th Oct 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(21 pages)
|
LLAD01 |
LLP address change on Thu, 20th Oct 2016 from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sat, 31st Oct 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 10th, September 2015
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 31st Oct 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 14th, August 2014
|
accounts |
Free Download
(16 pages)
|
LLAP02 |
New person appointed on Mon, 23rd Jun 2014 to the position of a member
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 23rd Jun 2014
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Thu, 31st Oct 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
LLP's annual return - up to Wed, 31st Oct 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(14 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 31st, October 2011
|
incorporation |
Free Download
(6 pages)
|