SEGRAVE LLP - GRANTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Officers. Change date: 2024-01-24. Officer name: The Hon James Alastair Stourton. 2024-01-24 View Report
Persons with significant control. Change date: 2024-01-24. Psc name: The Hon James Alastair Stourton. 2024-01-24 View Report
Persons with significant control. Psc name: The Hon James Alastair Stourton. Change date: 2023-12-28. 2023-12-28 View Report
Accounts. Accounts type full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type full. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type full. 2021-08-23 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type full. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type full. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type full. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-02-04 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-02-11 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-02-03 View Report
Accounts. Accounts type full. 2013-05-31 View Report
Officers. Officer name: Mr James Alastair Stourton. Change date: 2013-03-05. 2013-03-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-02-27 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7. 2012-10-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-28 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2. 2012-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3. 2012-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. 2012-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5. 2012-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6. 2012-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. 2011-12-02 View Report
Accounts. Accounts type dormant. 2011-09-09 View Report
Accounts. Change account reference date limited liability partnership current extended. 2011-08-30 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2011-08-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-08-26 View Report
Change of name. Description: Company name changed brocaz LLP\certificate issued on 06/07/11. 2011-07-06 View Report
Officers. Officer name: Mr James Alastair Stourton. 2011-06-29 View Report
Officers. Officer name: Bernard Cazenove. 2011-03-31 View Report
Incorporation. Incorporation limited liability partnership. 2010-08-25 View Report