BEGBIES TRAYNOR (SY) LLP

OC309058
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 19 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 19 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Appointment of member to a Limited Liability Partnership (Mr Matthew Cluer) 2 Buy now
27 Jan 2022 accounts Annual Accounts 19 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Appointment of member to a Limited Liability Partnership (Ms Joanne Louise Hammond) 2 Buy now
26 Mar 2021 accounts Annual Accounts 18 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 17 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 16 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 15 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Appointment of member to a Limited Liability Partnership (Mr Kris Anthony Wigfield) 2 Buy now
03 Feb 2017 accounts Annual Accounts 17 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2016 officers Termination of the member of a Limited Liability Partnership (John Russell) 1 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
23 Oct 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
08 Oct 2015 officers Appointment of member to a Limited Liability Partnership (Mr John Russell) 2 Buy now
07 Oct 2015 officers Appointment of member to a Limited Liability Partnership (Mr Gareth David Rusling) 2 Buy now
18 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
29 Oct 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
03 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
03 Nov 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 2 Buy now
14 Jan 2011 accounts Annual Accounts 9 Buy now
25 Oct 2010 annual-return Annual Return of a Limited Liability Partnership 8 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
04 Jan 2010 accounts Annual Accounts 14 Buy now
13 Nov 2009 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
22 Oct 2009 officers Termination of the member of a Limited Liability Partnership (Simon Haskew) 1 Buy now
15 Oct 2009 officers Termination of the member of a Limited Liability Partnership (John Wynn Davies) 2 Buy now
07 Oct 2009 annual-return Annual Return of a Limited Liability Partnership 2 Buy now
26 May 2009 officers Member resigned ian walker 1 Buy now
26 May 2009 officers Member resigned david hill 1 Buy now
26 May 2009 officers Member resigned peter dewey 1 Buy now
24 Feb 2009 accounts Annual Accounts 14 Buy now
29 Sep 2008 annual-return Annual return made up to 22/09/08 6 Buy now
28 Aug 2008 officers Member resigned kenneth chalk 1 Buy now
29 May 2008 officers LLP member appointed peter dewey 1 Buy now
27 Mar 2008 officers LLP member appointed john wynn davies 1 Buy now
27 Mar 2008 officers LLP member appointed kenneth chalk 1 Buy now
27 Mar 2008 officers LLP member appointed simon haskew 1 Buy now
18 Jan 2008 miscellaneous Miscellaneous 1 Buy now
18 Jan 2008 auditors Auditors Resignation Company 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 14 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
13 Sep 2007 annual-return Annual return made up to 20/08/07 3 Buy now
23 Apr 2007 officers New member appointed 1 Buy now
09 Mar 2007 accounts Annual Accounts 14 Buy now
03 Nov 2006 annual-return Annual return made up to 20/08/06 4 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
27 Feb 2006 accounts Annual Accounts 1 Buy now
06 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Sep 2005 annual-return Annual return made up to 20/08/05 4 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2005 officers New member appointed 1 Buy now
21 May 2005 mortgage Particulars of mortgage/charge 15 Buy now
22 Mar 2005 accounts Accounting reference date shortened from 31/08/05 to 30/04/05 1 Buy now
24 Dec 2004 officers Member resigned 1 Buy now
24 Dec 2004 officers New member appointed 1 Buy now
20 Aug 2004 incorporation Incorporation Company 3 Buy now