BTG RISK LLP

OC306265
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
13 May 2019 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 6 Buy now
16 Feb 2017 accounts Annual Accounts 12 Buy now
16 Feb 2017 other Audit exemption statement of guarantee by parent company for period ending 30/04/16 3 Buy now
16 Feb 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/04/16 1 Buy now
01 Feb 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/16 55 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2016 accounts Annual Accounts 14 Buy now
29 Jan 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
02 Jun 2015 officers Termination of the member of a Limited Liability Partnership (Simon Fordham) 2 Buy now
10 Feb 2015 accounts Annual Accounts 13 Buy now
20 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
23 Apr 2014 officers Appointment of member to a Limited Liability Partnership (Simon Fordham) 3 Buy now
28 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
15 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
31 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
01 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
01 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 2 Buy now
01 Feb 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
01 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 2 Buy now
01 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
18 Jan 2011 officers Termination of the member of a Limited Liability Partnership (Richard Segal) 1 Buy now
18 Jan 2011 accounts Annual Accounts 9 Buy now
13 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
01 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
04 Jan 2010 accounts Annual Accounts 14 Buy now
19 Oct 2009 officers Termination of the member of a Limited Liability Partnership (David Hudson) 1 Buy now
26 May 2009 officers Member resigned nigel atkinson 1 Buy now
26 May 2009 officers Member resigned neil mather 1 Buy now
26 May 2009 officers Member resigned david abbott 1 Buy now
26 May 2009 officers Member resigned jamie taylor 1 Buy now
26 May 2009 officers Member resigned nicholas hood 1 Buy now
26 May 2009 officers Member resigned mark fry 1 Buy now
26 May 2009 officers Member resigned lloyd biscoe 1 Buy now
26 May 2009 officers Member resigned louise baxter 1 Buy now
26 May 2009 officers Member resigned vivian bairstow 1 Buy now
02 Apr 2009 officers LLP member appointed nigel geoffrey atkinson 1 Buy now
06 Mar 2009 officers Member resigned gary pettit 1 Buy now
24 Feb 2009 accounts Annual Accounts 14 Buy now
17 Feb 2009 annual-return Annual return made up to 14/01/09 9 Buy now
12 Feb 2009 officers LLP member appointed david abbott 1 Buy now
04 Feb 2009 officers LLP member appointed neil mather 1 Buy now
04 Feb 2009 officers Member resigned paul davis 1 Buy now
08 Jan 2009 officers Member resigned timothy dolder 1 Buy now
02 Apr 2008 officers Member resigned philip smith 1 Buy now
02 Apr 2008 officers Member resigned simon thomas 1 Buy now
02 Apr 2008 officers Member resigned john dickinson 1 Buy now
29 Mar 2008 annual-return Annual return made up to 09/12/07 9 Buy now
29 Mar 2008 officers LLP member appointed dolder timothy 1 Buy now
29 Mar 2008 officers LLP member appointed philip smith 1 Buy now
29 Mar 2008 officers LLP member appointed simon thomas 1 Buy now
13 Feb 2008 officers New member appointed 1 Buy now
18 Jan 2008 miscellaneous Miscellaneous 1 Buy now
18 Jan 2008 auditors Auditors Resignation Company 1 Buy now
20 Dec 2007 officers Member's particulars changed 1 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
25 Oct 2007 accounts Annual Accounts 15 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: fourth floor brook house 77 fountain street manchester M2 2EE 1 Buy now
20 Sep 2007 officers New member appointed 1 Buy now
19 Aug 2007 officers New member appointed 1 Buy now
09 Mar 2007 accounts Annual Accounts 15 Buy now
26 Jan 2007 annual-return Annual return made up to 09/12/06 6 Buy now
15 Aug 2006 officers Member resigned 1 Buy now
15 Aug 2006 officers Member resigned 1 Buy now
15 Aug 2006 officers New member appointed 1 Buy now
15 Aug 2006 officers New member appointed 1 Buy now
27 Mar 2006 officers Member resigned 1 Buy now
03 Mar 2006 accounts Annual Accounts 14 Buy now
01 Feb 2006 annual-return Annual return made up to 09/12/05 8 Buy now
06 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Sep 2005 officers New member appointed 1 Buy now
16 Sep 2005 officers New member appointed 1 Buy now
16 Sep 2005 officers New member appointed 1 Buy now
16 Sep 2005 officers New member appointed 1 Buy now
16 Sep 2005 officers New member appointed 1 Buy now
08 Sep 2005 officers New member appointed 1 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2005 officers New member appointed 1 Buy now
30 Dec 2004 officers Member's particulars changed 1 Buy now
30 Dec 2004 annual-return Annual return made up to 09/12/04 4 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 10 Buy now
31 Aug 2004 officers Member's particulars changed 1 Buy now
04 Aug 2004 officers New member appointed 1 Buy now
04 Aug 2004 officers New member appointed 1 Buy now
04 Aug 2004 officers Non-designated members allowed 1 Buy now
07 Jun 2004 officers New member appointed 1 Buy now
07 Jun 2004 officers Member resigned 1 Buy now
26 May 2004 accounts Accounting reference date extended from 31/12/04 to 30/04/05 1 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: elliot house 151 deansgate manchester M3 3BP 1 Buy now
09 Dec 2003 incorporation Incorporation Company 3 Buy now