- Company Overview for SUSSEX AND SURREY COLORECTAL LLP (OC358801)
- Filing history for SUSSEX AND SURREY COLORECTAL LLP (OC358801)
- People for SUSSEX AND SURREY COLORECTAL LLP (OC358801)
- More for SUSSEX AND SURREY COLORECTAL LLP (OC358801)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Nov 2016 | LLCS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Sep 2016 | LLCH02 | Member's details changed for Hammerwood Management Services Limited on 20 September 2016 | |
20 Sep 2016 | LLCH02 | Member's details changed for Hammerwood Management Services Limited on 20 September 2016 | |
20 Sep 2016 | LLCH01 | Member's details changed for Mrs Pippa Bridget Grabham on 20 September 2016 | |
20 Sep 2016 | LLCH01 | Member's details changed for Dr John Anthony Grabham on 20 September 2016 | |
20 Sep 2016 | LLAD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Lygon House 50 London Road Bromley Kent BR1 3RA on 20 September 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
04 Dec 2015 | CERTNM |
Company name changed surrey and sussex colorectal LLP\certificate issued on 04/12/15
|
|
03 Dec 2015 | LLAR01 | Annual return made up to 19 October 2015 | |
06 Nov 2015 | LLCH02 | Member's details changed for Hammerwood Management Services Limited on 5 November 2015 | |
05 Nov 2015 | LLCH01 | Member's details changed for Mrs Pippa Bridget Grabham on 5 November 2015 | |
05 Nov 2015 | LLCH01 | Member's details changed for Dr John Anthony Grabham on 5 November 2015 | |
05 Nov 2015 | LLCH01 | Member's details changed for Mrs Pippa Bridget Grabham on 5 November 2015 | |
05 Nov 2015 | LLCH02 | Member's details changed for Hammerwood Management Services Limited on 5 November 2015 | |
05 Nov 2015 | LLCH01 | Member's details changed for Dr John Anthony Grabham on 5 November 2015 | |
05 Nov 2015 | LLAD01 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 5 November 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
21 Oct 2014 | LLAR01 | Annual return made up to 19 October 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 Oct 2013 | LLAR01 | Annual return made up to 19 October 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 5 April 2012 |