CRASTER PARTNERS LLP - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type dormant. 2023-08-24 View Report
Address. Change date: 2022-12-05. New address: Suite 216 Great Western Studios 65 Alfred Road London W2 5EU. Old address: Suite 218 Great Western Studios 65 Alfred Road London W2 5EU. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type dormant. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type dormant. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type unaudited abridged. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type unaudited abridged. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type unaudited abridged. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2017-09-15 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-10-05 View Report
Officers. Termination date: 2014-09-23. Officer name: Eric Quirin. 2015-09-25 View Report
Officers. Termination date: 2015-04-05. Officer name: Peter Mitchell-Innes. 2015-09-25 View Report
Officers. Termination date: 2014-11-30. Officer name: Ruby Kaethner. 2015-09-25 View Report
Officers. Officer name: Nell Eames Dodge. Termination date: 2012-11-30. 2015-09-25 View Report
Officers. Officer name: Jane Ansell. Termination date: 2014-12-12. 2015-09-25 View Report
Officers. Officer name: Tomos Owen. Termination date: 2015-09-25. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-06 View Report
Officers. Appointment date: 2013-10-01. Officer name: Eric Quirin. 2014-09-29 View Report
Officers. Appointment date: 2013-07-20. Officer name: Mrs Jane Ansell. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-11-20 View Report
Change of name. Description: Company name changed ac & am LLP\certificate issued on 19/09/13. 2013-09-19 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-10-16 View Report
Officers. Officer name: Nell Eames Dodge. 2012-09-26 View Report
Officers. Officer name: Tomos Owen. 2012-09-26 View Report
Officers. Officer name: Peter Mitchell-Innes. 2012-09-26 View Report
Officers. Officer name: Ruby Kaethner. 2012-09-26 View Report
Change of name. Change of status limited liability partnership. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-10-13 View Report
Address. Change date: 2011-10-13. Old address: Milk Studios 13B Hewer Street London W10 6DU. 2011-10-13 View Report
Officers. Change date: 2011-10-12. Officer name: Miss Amy Myers. 2011-10-12 View Report
Officers. Officer name: Alex Thomas Wood Craster. Change date: 2011-10-12. 2011-10-12 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2011-06-20 View Report
Incorporation. Incorporation limited liability partnership. 2010-09-23 View Report