H 2021 LLP



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-09 with no updates

View Document

20/01/2420 January 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

22/02/2322 February 2023 Member's details changed for Mr James Patrick Lawrence on 2021-12-02

View Document

22/02/2322 February 2023 Member's details changed for Mr Simon Geoffrey Biggin on 2021-12-02

View Document

22/02/2322 February 2023 Member's details changed for Mr David William Browne on 2021-12-02

View Document

22/02/2322 February 2023 Member's details changed for Mr Daniel Joseph Curtis on 2021-12-02

View Document

22/02/2322 February 2023 Member's details changed for Dominic Adrian Hopkins on 2021-12-02

View Document

22/02/2322 February 2023 Member's details changed for Denise Wilkinson on 2021-12-02

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-06-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Rebecca Austin as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Carolyn Marjorie Bagley as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Julian John Hugh Bishop as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of David John James as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Ross Fulton Johnstone as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Benedict Robert Kirwan Moorhead as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Yvette Mary Morgan as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Clare Ann Martin as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of William Gerald Hacon Thatcher as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Kerri Jane Woodrow as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Edward Charles Lothian Wheen as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Jason Anthony Williams as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Nicholas Jameson Hall as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Marc Draper Carter as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Neil Thomas Harpham as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Claire Louise Howard-Amos as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Bernadette Catherine O'reilly as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Laurence George Mitchell Evans as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Simon Niall Forsyth Wain as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Susanne Romose Hinde as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of Valerie Clare Lambert as a member on 2021-05-28

View Document

17/02/2217 February 2022 Termination of appointment of David Gareth John Wells as a member on 2021-05-28

View Document

02/12/212 December 2021 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on 2021-12-02

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

09/08/219 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Change of name notice

View Document

11/02/1511 February 2015 ANNUAL RETURN MADE UP TO 09/02/15

View Document

11/02/1511 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA LOUSIE JANE BROWN / 01/01/2015

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN DIX

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/03/145 March 2014 ANNUAL RETURN MADE UP TO 09/02/14

View Document

07/10/137 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH VIVIENNE COLACICCHI / 27/09/2013

View Document

03/10/133 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH JANE SHARPLES / 27/09/2013

View Document

03/10/133 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN DAVID JONES / 27/09/2013

View Document

03/10/133 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CURTIS / 27/09/2013

View Document

03/10/133 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GEOFFREY BIGGIN / 27/09/2013

View Document

25/07/1325 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HOWARD / 15/07/2013

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 09/02/13

View Document

12/02/1312 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BERNADETTE O'REILLY / 09/02/2013

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 09/02/12

View Document

20/03/1220 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BERNADETTE O'REILLY / 09/02/2012

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MRS BERNADETTE O'REILLY

View Document

11/08/1111 August 2011 LLP MEMBER APPOINTED MARTIN DAVID MCKENZIE SMITH

View Document

30/04/1130 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 09/02/11

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM GERALD HACON THATCHER / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN DAVID JONES / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT IAN MCLELLAN / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARC DRAPER CARTER / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SHEPHARD / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARKER HEWITSON / 09/02/2011

View Document



07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ADRIAN HOPKINS / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH JANE SHARPLES / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE HOWARD / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH ROYSTON WILLIAMS / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JAMESON HALL / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL THOMAS HARPHAM / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN PAUL WILLIAM FLETCHER / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN RICHARDS / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JASON ANTHONY WILLIAMS / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / YVETTE MARY MORGAN / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GEOFFREY BIGGIN / 09/02/2011

View Document

07/03/117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN MIDDLETON / 09/02/2011

View Document

25/01/1125 January 2011 LLP MEMBER APPOINTED CAROLYN MARJORIE BAGLEY

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/11/1015 November 2010 LLP MEMBER APPOINTED LUCINDA LOUSIE JANE BROWN

View Document

15/11/1015 November 2010 LLP MEMBER APPOINTED VALERIE CLARE LAMBERT

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DE LOYNES

View Document

31/08/1031 August 2010 LLP MEMBER APPOINTED CLARE REBECCA WALLER

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID BRADLEY

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JEANETTE DENNIS

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, LLP MEMBER SUSANNE HUGHES

View Document

11/02/1011 February 2010 LLP ANNUAL RETURN ACCEPTED ON 09/02/10

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, LLP MEMBER DAVID SABBERTON

View Document

17/11/0917 November 2009 LLP MEMBER APPOINTED MR CHRISTOPHER HARRINGTON KNIGHT

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SAFFRON

View Document

09/06/099 June 2009 MEMBER'S PARTICULARS PHILIP SAFFRON

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 MEMBER RESIGNED PETER EWART

View Document

07/01/097 January 2009 LLP MEMBER APPOINTED NEIL THOMAS HARPHAM

View Document

24/12/0824 December 2008 LLP MEMBER APPOINTED CLAIRE LOUISE HOWARD

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED KEVIN PAUL WILLIAM FLETCHER

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED YVETTE MARY MORGAN

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED MARC DRAPER CARTER

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED JEANETTE ALISON DENNIS

View Document

19/11/0819 November 2008 MEMBER'S PARTICULARS DEBORAH SHARPLES

View Document

19/11/0819 November 2008 MEMBER'S PARTICULARS TIMOTHY RICHARDS

View Document

25/07/0825 July 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

17/06/0817 June 2008 LLP MEMBER APPOINTED NICHOLAS JAMESON HALL

View Document

17/06/0817 June 2008 LLP MEMBER APPOINTED ROBERT IAN MCLELLAN

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JASON ANTHONY WILLIAMS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAVID RICHARD SABBERTON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED TIMOTHY JOHN RICHARDS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DEBORAH JANE SHARPLES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SIMON GEOFFREY BIGGIN

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED RICHARD GEORGE INGRAM

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED WILLIAM GERALD HACON THATCHER

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED GARETH ROYSTON WILLIAMS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CHARLES ROBERT BARKER HEWITSON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JOHN SHEPHARD

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PETER WILLIAM EWART

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED TIMOTHY STEPHEN MIDDLETON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DANIEL JOSEPH CURTIS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED STEPHEN JOHN DE LOYNES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DENISE WILKINSON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED CLARE ELIZABETH VIVIENNE COLACICCHI

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED COLIN DAVID JONES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED SUSANNE MARY HUGHES

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAVID GILBERT BRADLEY

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED PHILIP RICHARD SAFFRON

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED JAMES PATRICK LAWRENCE

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DAVID WILLIAM BROWNE

View Document

09/02/089 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company