COUCH PERRY & WILKES LLP
Status | ACTIVE |
Company No. | OC317478 |
Category | Limited Liability Partnership |
Incorporated | 27 Jan 2006 |
Age | 18 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
COUCH PERRY & WILKES LLP is an active limited liability partnership with number OC317478. It was incorporated 18 years, 3 months, 3 days ago, on 27 January 2006. The company address is Interface 100 Arleston Way, Solihull, B90 4LH, Birmingham.
Company Fillings
Change person member limited liability partnership with name change date
Date: 16 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Patrick James Kinney
Change date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-27
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jonathan Henry Francis Willmott
Change date: 2024-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-06-01
Officer name: Mr Jonathan Henry Francis Willmott
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Christopher Buckley
Appointment date: 2023-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Hazel Dorothy Andrews
Appointment date: 2023-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-06-01
Officer name: Mr Grzegorz Rafal Zieba
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-06-01
Officer name: Peter Tsui
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Thomas Gambell
Termination date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-27
Documents
Change person member limited liability partnership with name change date
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-12-22
Officer name: Mr Carl Humpage
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Craig Waldron
Appointment date: 2022-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-06-01
Officer name: Mr Steven Thomas Umbers
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Carl Ryan Hubbard
Appointment date: 2022-06-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Carl Andrew Standley
Change date: 2022-06-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Carl Andrew Standley
Change date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-27
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-06-01
Officer name: Simon John Seaton-Smith
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nilesh Mistry
Appointment date: 2021-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-06-01
Officer name: Christopher Stuart Jones
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-27
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gareth Moad
Change date: 2020-08-01
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Mr Dale Rose
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-09-25
Officer name: Mr Andrew Kenneth Hill
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Tsui
Change date: 2020-06-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon John Seaton-Smith
Change date: 2020-06-01
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-01
Officer name: Stephen John Lakin
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr Dale Rose
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Kenneth Hill
Change date: 2020-06-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr John Andrew Hauton
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr David Thomas Gambell
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr Wayne Justin Eustace
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr Peter Broadbent
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Stephen Ball
Change date: 2020-06-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Stephen Ball
Change date: 2020-06-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr Antonios Agapakis
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 24 Feb 2020
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lee Davies
Termination date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-27
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Stephen Ball
Change date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-27
Documents
Termination member limited liability partnership with name termination date
Date: 30 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Andrew Morris
Termination date: 2018-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gareth Moad
Appointment date: 2018-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Aug 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Patrick James Kinney
Appointment date: 2017-06-01
Documents
Change person member limited liability partnership with name change date
Date: 29 Aug 2018
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-30
Officer name: Mr Wayne Justin Eustace
Documents
Change person member limited liability partnership with name change date
Date: 29 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-01
Officer name: Mr Carl Humpage
Documents
Change person member limited liability partnership with name change date
Date: 29 Aug 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-09-27
Officer name: Mr Peter Tsui
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-27
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-10-31
Officer name: Mr Peter Tsui
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-27
Documents
Accounts with accounts type small
Date: 13 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Wayne Justin Eustace
Change date: 2016-11-30
Documents
Change person member limited liability partnership with name change date
Date: 23 Aug 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stephen John Lakin
Change date: 2016-01-29
Documents
Termination member limited liability partnership with name termination date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-06-01
Officer name: Richard Neville Swannick
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Andrew Kenneth Hill
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Neil Scott Foster
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Lee Davies
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Carl Andrew Standley
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Antonios Agapakis
Appointment date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 23 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Dale Rose
Change date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 20 May 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-06-01
Officer name: Mr Peter Tsui
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-27
Documents
Change person member limited liability partnership with name change date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon John Seaton-Smith
Change date: 2015-10-15
Documents
Change person member limited liability partnership with name change date
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Andrew Hauton
Change date: 2015-10-16
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Nov 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-06-01
Officer name: Mr David Poynor
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Nov 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-06-01
Officer name: Mr Carl Humpage
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Nov 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Stephen Ball
Appointment date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-27
Documents
Termination member limited liability partnership with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Roome
Documents
Termination member limited liability partnership with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Roome
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-27
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2013
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-27
Officer name: Mr Simon John Seaton-Smith
Documents
Legacy
Date: 11 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Legacy
Date: 11 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Legacy
Date: 11 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Legacy
Date: 11 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Appoint person member limited liability partnership
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Charles Roome
Documents
Legacy
Date: 11 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Change person member limited liability partnership with name change date
Date: 11 Jul 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-27
Officer name: Mr. Stephen John Lakin
Documents
Termination member limited liability partnership with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ashley Cowdrey
Documents
Termination member limited liability partnership with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Edwards
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: LLAD01
Change date: 2012-04-30
Old address: , Amington House, 95 Amington Road, Yardley, Birmingham, B25 8EP
Documents
Annual return limited liability partnership with made up date
Date: 08 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-27
Documents
Accounts with accounts type small
Date: 05 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew John Edwards
Change date: 2011-09-28
Documents
Appoint person member limited liability partnership
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dale Rose
Documents
Termination member limited liability partnership with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Faulkner
Documents
Appoint person member limited liability partnership
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Andrew Hauton
Documents
Accounts with accounts type small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Some Companies
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11881696 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ
Number: | 10165518 |
Status: | ACTIVE |
Category: | Private Limited Company |
11574166: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11574166 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 52 DORSET HOUSE,LONDON,NW1 5AE
Number: | 11490856 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GRANGE ROAD,DARLINGTON,DL1 5NB
Number: | 07170395 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CONSULTING SOLUTIONS LIMITED
MERLIN HOUSE 1 LANGSTONE BUSINESS PARK,NEWPORT,NP18 2HJ
Number: | 08991544 |
Status: | ACTIVE |
Category: | Private Limited Company |