Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
05 Feb 2025 |
LLCS01 |
Confirmation statement made on 25 January 2025 with no updates
|
|
|
15 Jan 2025 |
LLAD01 |
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 15 January 2025
|
|
|
08 Jan 2025 |
LLPSC07 |
Cessation of A Person with Significant Control as a person with significant control on 31 December 2024
|
|
|
07 Jan 2025 |
LLTM01 |
Termination of appointment of Rowan Nicholas Grant as a member on 31 December 2024
|
|
|
23 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
25 Jan 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
25 Jan 2024 |
LLCS01 |
Confirmation statement made on 25 January 2024 with no updates
|
|
|
22 Dec 2023 |
LLAA01 |
Previous accounting period shortened from 29 March 2023 to 28 March 2023
|
|
|
17 Feb 2023 |
LLCS01 |
Confirmation statement made on 25 January 2023 with no updates
|
|
|
31 Jan 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
13 Jan 2023 |
LLAP01 |
Appointment of Mr Rowan Nicholas Grant as a member on 1 January 2023
|
|
|
04 Mar 2022 |
LLPSC04 |
Change of details for Mrs Katherine Judith Fullick as a person with significant control on 2 March 2022
|
|
|
04 Mar 2022 |
LLPSC04 |
Change of details for Mr Benjamin Patrick Fullick as a person with significant control on 2 March 2022
|
|
|
03 Mar 2022 |
LLCH01 |
Member's details changed for Mrs Katherine Judith Fullick on 2 March 2022
|
|
|
03 Mar 2022 |
LLCH01 |
Member's details changed for Mr Benjamin Patrick Fullick on 2 March 2022
|
|
|
01 Mar 2022 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
08 Feb 2022 |
LLCS01 |
Confirmation statement made on 25 January 2022 with no updates
|
|
|
05 Jul 2021 |
LLNM01 |
Change of name notice
|
|
|
05 Jul 2021 |
CERTNM |
Company name changed mf surrey & sussex LLP\certificate issued on 05/07/21
|
|
|
29 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
25 Jan 2021 |
LLCS01 |
Confirmation statement made on 25 January 2021 with no updates
|
|
|
25 Jan 2021 |
LLPSC01 |
Notification of Katherine Judith Fullick as a person with significant control on 25 January 2021
|
|
|
25 Jan 2021 |
LLPSC01 |
Notification of Benjamin Fullick as a person with significant control on 25 January 2021
|
|
|
22 Jan 2021 |
LLPSC09 |
Withdrawal of a person with significant control statement on 22 January 2021
|
|
|
13 Jan 2021 |
LLCS01 |
Confirmation statement made on 6 December 2020 with no updates
|
|