- Company Overview for SCOTT MERRICK LLP (OC328335)
- Filing history for SCOTT MERRICK LLP (OC328335)
- People for SCOTT MERRICK LLP (OC328335)
- Charges for SCOTT MERRICK LLP (OC328335)
- More for SCOTT MERRICK LLP (OC328335)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | LLCS01 | Confirmation statement made on 16 May 2024 with no updates | |
28 Mar 2024 | LLMR04 | Satisfaction of charge 2 in full | |
28 Mar 2024 | LLMR04 | Satisfaction of charge 1 in full | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2023 | LLAP01 | Appointment of Mrs Lucie Alison Frances Cleminson as a member on 31 October 2023 | |
08 Nov 2023 | LLTM01 | Termination of appointment of Colin David Cleminson as a member on 31 October 2023 | |
04 Jun 2023 | LLCS01 | Confirmation statement made on 16 May 2023 with no updates | |
13 Apr 2023 | LLMR01 | Registration of charge OC3283350003, created on 28 March 2023 | |
20 Sep 2022 | LLAD01 | Registered office address changed from Tech House 20 Western Road Brentwood CM14 4SR England to The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA on 20 September 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | LLCS01 | Confirmation statement made on 16 May 2022 with no updates | |
27 Jan 2022 | LLPSC01 | Notification of Timothy John Cleminson as a person with significant control on 31 December 2021 | |
27 Jan 2022 | LLPSC07 | Cessation of Simon Merrick Cleminson as a person with significant control on 31 December 2021 | |
27 Jan 2022 | LLTM01 | Termination of appointment of Simon Merrick Cleminson as a member on 31 December 2021 | |
27 Jan 2022 | LLPSC07 | Cessation of Colin David Cleminson as a person with significant control on 31 December 2021 | |
27 Jan 2022 | LLPSC07 | Cessation of Lucie Alison Frances Cleminson as a person with significant control on 31 December 2021 | |
27 Jan 2022 | LLTM01 | Termination of appointment of Lucie Alison Frances Cleminson as a member on 31 December 2021 | |
27 Jan 2022 | LLPSC07 | Cessation of Joanna Frances Cleminson as a person with significant control on 31 December 2021 | |
27 Jan 2022 | LLTM01 | Termination of appointment of Joanna Frances Cleminson as a member on 31 December 2021 | |
14 Oct 2021 | LLAP01 | Appointment of Mr Timothy John Cleminson as a member on 1 October 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | LLCS01 | Confirmation statement made on 16 May 2021 with no updates | |
17 Feb 2021 | LLAD01 | Registered office address changed from 149B High Street Brentwood Essex CM14 4SA England to Tech House 20 Western Road Brentwood CM14 4SR on 17 February 2021 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |