SJ & DE BRIGGS LLP

OC330585
CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
24 May 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
01 Apr 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Apr 2016 insolvency Liquidation Receiver Cease To Act Receiver Limited Liability Partnership 4 Buy now
01 Apr 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
21 May 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Nov 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Sep 2013 insolvency Liquidation Receiver Appointment Of Receiver Limited Liability Partnership 4 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
10 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (James Kristian Briggs) 2 Buy now
10 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (James Kristian Briggs) 2 Buy now
10 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Laura Elizabeth Briggs) 2 Buy now
07 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mrs Deborah Elizabeth Briggs) 2 Buy now
07 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Stephen James Briggs) 2 Buy now
30 May 2012 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 1 Buy now
29 May 2012 accounts Annual Accounts 7 Buy now
15 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
20 May 2011 accounts Annual Accounts 7 Buy now
09 Nov 2010 officers Change of particulars for member of a Limited Liability Partnership (James Kristian Briggs) 4 Buy now
04 Oct 2010 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
01 Feb 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
15 Sep 2009 annual-return Annual return made up to 02/09/09 3 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Annual return made up to 13/09/08 3 Buy now
12 Jan 2009 officers Member's particulars james briggs 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 2-3 bassett court broad newport pagnell bucks MK16 0JN 1 Buy now
03 Oct 2007 officers New member appointed 1 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Aug 2007 incorporation Incorporation Company 4 Buy now