RED FLAG A!ERT LLP

OC305915
28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY PR7 7NA

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 10 Buy now
20 Dec 2023 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 officers Termination of the member of a Limited Liability Partnership (Begbies Traynor Limited) 1 Buy now
16 Feb 2023 accounts Annual Accounts 9 Buy now
21 Dec 2022 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
21 Nov 2022 officers Termination of the member of a Limited Liability Partnership (Mark Stephen Halstead) 1 Buy now
21 Nov 2022 officers Termination of the member of a Limited Liability Partnership (Richard Ashley West) 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 officers Change of particulars for member of a Limited Liability Partnership (Mr Richard Ashley West) 2 Buy now
11 Jan 2022 officers Appointment of member to a Limited Liability Partnership (Mr Richard Ashley West) 2 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 8 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 8 Buy now
26 Nov 2018 accounts Annual Accounts 9 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2016 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
22 May 2014 officers Change of particulars of a corporate member of a Limited Liability Partnership (Specialist Professional Services Limited) 3 Buy now
30 Apr 2014 officers Appointment of member to a Limited Liability Partnership (Mr Mark Stephen Halstead) 2 Buy now
15 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
25 Nov 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (Specialist Professional Dervices Limited) 1 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
06 Mar 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Richard William Traynor) 2 Buy now
02 Nov 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
22 May 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
17 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
17 Apr 2012 officers Appointment of member to a Limited Liability Partnership (Specialist Professional Dervices Limited) 3 Buy now
17 Apr 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 3 Buy now
17 Apr 2012 officers Appointment of member to a Limited Liability Partnership (Mr Richard William Traynor) 3 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
03 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
14 Jan 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
02 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 2 Buy now
02 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
12 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
31 Dec 2009 accounts Annual Accounts 4 Buy now
18 Nov 2009 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
23 Feb 2009 accounts Annual Accounts 4 Buy now
24 Dec 2008 annual-return Annual return made up to 29/10/08 2 Buy now
18 Jan 2008 miscellaneous Miscellaneous 1 Buy now
18 Jan 2008 auditors Auditors Resignation Company 1 Buy now
29 Nov 2007 annual-return Annual return made up to 29/10/07 2 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: fourth floor brook house 77 fountain street manchester M2 2EE 1 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
25 Apr 2007 accounts Annual Accounts 4 Buy now
05 Dec 2006 annual-return Annual return made up to 29/10/06 2 Buy now
16 Aug 2006 officers Member resigned 1 Buy now
16 Aug 2006 officers Member resigned 1 Buy now
16 Aug 2006 officers New member appointed 1 Buy now
16 Aug 2006 officers New member appointed 1 Buy now
02 Feb 2006 annual-return Annual return made up to 29/10/05 2 Buy now
06 Oct 2005 accounts Annual Accounts 1 Buy now
16 Sep 2005 accounts Accounting reference date extended from 31/10/05 to 30/04/06 1 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2005 officers Member's particulars changed 1 Buy now
21 Jun 2005 officers Member resigned 1 Buy now
21 Jun 2005 officers Member resigned 1 Buy now
21 Jun 2005 officers New member appointed 1 Buy now
15 Dec 2004 annual-return Annual return made up to 29/10/04 3 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: brook house 77 fountain street manchester M2 2EE 1 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: elliot house 151 deansgate manchester lancashire M3 3BP 1 Buy now
29 Oct 2003 incorporation Incorporation Company 4 Buy now