LLCS01 |
Confirmation statement with no updates 2023-12-01
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2023-12-01
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-02-28
filed on: 2nd, November 2023
|
accounts |
Free Download
(18 pages)
|
LLMR01 |
Registration of charge OC3703260006, created on 2022-12-15
filed on: 21st, December 2022
|
mortgage |
Free Download
(83 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-12-01
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2021-08-26
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2022-04-06
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 7th, September 2022
|
accounts |
Free Download
(18 pages)
|
LLCH02 |
Directors's details changed on 2022-04-25
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed stobart group brands LLPcertificate issued on 31/05/22
filed on: 31st, May 2022
|
change of name |
Free Download
|
LLNM01 |
Change of name notice
filed on: 31st, May 2022
|
change of name |
Free Download
|
LLCS01 |
Confirmation statement with no updates 2021-12-01
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 22nd, September 2021
|
accounts |
Free Download
(21 pages)
|
LLMR01 |
Registration of charge OC3703260005, created on 2021-08-26
filed on: 10th, September 2021
|
mortgage |
Free Download
(79 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-12-01
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 3rd, November 2020
|
accounts |
Free Download
(17 pages)
|
LLCH02 |
Directors's details changed on 2020-07-14
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2020-07-14
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3703260004, created on 2020-06-04
filed on: 10th, June 2020
|
mortgage |
Free Download
(79 pages)
|
LLMR01 |
Registration of charge OC3703260003, created on 2020-05-23
filed on: 27th, May 2020
|
mortgage |
Free Download
(79 pages)
|
AA |
Full accounts data made up to 2019-02-28
filed on: 5th, December 2019
|
accounts |
Free Download
(15 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-12-01
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-12-01
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-02-28
filed on: 8th, August 2018
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-12-01
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 2017-10-25
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2017-10-25
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2017-10-25
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2017-10-25
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2017-10-25
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 2017-10-24
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-02-28
filed on: 16th, August 2017
|
accounts |
Free Download
|
LLCS01 |
Confirmation statement with updates 2016-12-01
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 9th, December 2016
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2015-02-28
filed on: 7th, December 2015
|
accounts |
Free Download
(13 pages)
|
LLAR01 |
Annual return made up to 2015-12-01
filed on: 3rd, December 2015
|
annual return |
Free Download
(7 pages)
|
LLMR01 |
Registration of charge OC3703260002, created on 2015-01-26
filed on: 4th, February 2015
|
mortgage |
Free Download
(60 pages)
|
LLAR01 |
Annual return made up to 2014-12-01
filed on: 16th, December 2014
|
annual return |
Free Download
(7 pages)
|
LLCH02 |
Directors's details changed on 2014-12-16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2014-12-16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2014-12-16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2014-12-16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2014-12-16
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-02-28
filed on: 5th, December 2014
|
accounts |
Free Download
(13 pages)
|
LLAD01 |
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2014-05-20
filed on: 20th, May 2014
|
address |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2014-05-07
filed on: 7th, May 2014
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2014-05-07
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2013-12-01
filed on: 12th, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-02-28
filed on: 19th, November 2013
|
accounts |
Free Download
(13 pages)
|
LLAD01 |
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom on 2013-05-16
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2012-12-01
filed on: 7th, January 2013
|
annual return |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: 2012-04-03
filed on: 3rd, April 2012
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2012-04-03
filed on: 3rd, April 2012
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2012-04-03
filed on: 3rd, April 2012
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 1st, December 2011
|
incorporation |
Free Download
(9 pages)
|