TJL SOLICITORS LLP - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type total exemption full. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Address. New address: Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP. Change date: 2019-04-02. Old address: Warwick House Talbot Road Old Trafford Manchester M16 0QQ. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-08 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-09-06 View Report
Address. Change date: 2013-06-18. Old address: 3 Talbot Road Old Trafford Manchester M16 0QL. 2013-06-18 View Report
Accounts. Accounts type dormant. 2013-02-27 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2013-02-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. 2012-06-02 View Report
Officers. Officer name: Cs Directors Limited. 2011-09-09 View Report
Officers. Officer name: Cs Secretaries Limited. 2011-09-06 View Report
Officers. Officer name: Russell James Sutton. 2011-09-06 View Report
Officers. Officer name: Michael Geoffrey Thomas Saul. 2011-09-06 View Report
Change of name. Description: Company name changed russell saul LLP\certificate issued on 05/09/11. 2011-09-05 View Report
Incorporation. Incorporation limited liability partnership. 2011-08-26 View Report