-
ROBERT STERLING SURVEYORS LLP - 41 Greek Street 41 Greek Street, Stockport, SK3 8AX, England, United Kingdom
Company Information
- Company registration number
- OC355537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 Greek Street 41 Greek Street
- Stockport
- SK3 8AX
- England 41 Greek Street 41 Greek Street, Stockport, SK3 8AX, England UK
Management
Company Details
- Type of Business
- llp
- Incorporated
- 2010-06-10
- Age Of Company 2010-06-10 14 years
Ownership
- Beneficial Owners
- Mr Arwel Wyn Griffith
- Mr Jonathan Raymond Welch
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-06-24
- Last Date: 2021-06-10
-
ROBERT STERLING SURVEYORS LLP Company Description
- ROBERT STERLING SURVEYORS LLP is a llp registered in United Kingdom with the Company reg no OC355537. Its current trading status is "live". It was registered 2010-06-10. The latest accounts are filed up to 2020-06-30.It can be contacted at 41 Greek Street 41 Greek Street .
Get ROBERT STERLING SURVEYORS LLP Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Robert Sterling Surveyors Llp - 41 Greek Street 41 Greek Street, Stockport, SK3 8AX, England, United Kingdom
- 2010-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROBERT STERLING SURVEYORS LLP as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-18) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-18) - LIQ03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-13) - AA
-
confirmation-statement-with-no-updates (2021-07-15) - LLCS01
-
liquidation-voluntary-statement-of-affairs (2021-10-08) - LIQ02
-
liquidation-voluntary-determination (2021-10-08) - DETERMINAT
-
liquidation-voluntary-appointment-of-liquidator (2021-10-08) - 600
-
change-registered-office-address-limited-liability-partnership-with-date-old-address-new-address (2021-11-02) - LLAD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
confirmation-statement-with-no-updates (2020-06-15) - LLCS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-11) - LLCS01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-02) - AA
-
termination-member-limited-liability-partnership-with-name-termination-date (2019-08-07) - LLTM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-12) - LLCS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-14) - LLCS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full-limited-liability-partnership (2016-08-15) - LLMR04
-
annual-return-limited-liability-partnership-with-made-up-date (2016-08-08) - LLAR01
keyboard_arrow_right 2015
-
annual-return-limited-liability-partnership-with-made-up-date (2015-07-29) - LLAR01
-
appoint-person-member-limited-liability-partnership-with-appointment-date (2015-11-18) - LLAP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
keyboard_arrow_right 2014
-
annual-return-limited-liability-partnership-with-made-up-date (2014-07-22) - LLAR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-07-02) - GAZ1
-
annual-return-limited-liability-partnership-with-made-up-date (2013-07-10) - LLAR01
-
gazette-filings-brought-up-to-date (2013-07-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
mortgage-satisfy-charge-full-limited-liability-partnership (2013-10-29) - LLMR04
keyboard_arrow_right 2012
-
legacy (2012-10-05) - LLMG01
-
annual-return-limited-liability-partnership-with-made-up-date (2012-07-06) - LLAR01
-
appoint-person-member-limited-liability-partnership (2012-07-05) - LLAP01
-
termination-member-limited-liability-partnership-with-name (2012-07-05) - LLTM01
-
termination-member-limited-liability-partnership-with-name (2012-04-04) - LLTM01
-
accounts-with-accounts-type-total-exemption-small (2012-03-12) - AA
keyboard_arrow_right 2011
-
annual-return-limited-liability-partnership-with-made-up-date (2011-09-15) - LLAR01
-
appoint-corporate-member-limited-liability-partnership (2011-09-15) - LLAP02
-
appoint-corporate-member-limited-liability-partnership (2011-09-14) - LLAP02
-
change-of-status-limited-liability-partnership (2011-09-13) - LLDE01
keyboard_arrow_right 2010
-
legacy (2010-12-01) - LLMG01
-
incorporation-limited-liability-partnership (2010-06-10) - LLIN01
-
legacy (2010-11-11) - LLMG01