EDGERLEY SIMPSON HOWE LLP

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of David Sydney Cooke as a member on 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Mr Chris Fenton as a member on 2023-04-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Nicholas Mark Howe as a member on 2022-03-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, LLP MEMBER SIMON MARSHALL

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD MARSHALL / 26/04/2019

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SYDNEY COOKE / 26/04/2019

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MARK HORNOR / 26/04/2019

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MARK HOWE / 26/04/2019

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAMES PATRICK / 26/04/2019

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER NAUGHTON / 26/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 17 SAVILE ROW LONDON W1S 3PN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAMES PATRICK / 18/01/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 ANNUAL RETURN MADE UP TO 05/02/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 05/02/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 05/02/13

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 ANNUAL RETURN MADE UP TO 05/02/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 LLP MEMBER APPOINTED MR JAMES CHRISTOPHER NAUGHTON

View Document

29/11/1129 November 2011 LLP MEMBER APPOINTED MR ADAM JAMES PATRICK

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JOANNA DUFFIELD

View Document

15/02/1115 February 2011 ANNUAL RETURN MADE UP TO 05/02/11

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/1013 October 2010 CURRSHO FROM 31/03/2010 TO 31/03/2009

View Document

16/06/1016 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SYDNEY COOKE / 02/10/2009

View Document

16/06/1016 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA PATRICIA DUFFIELD / 02/10/2009

View Document

16/06/1016 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MARK HORNOR / 02/10/2009

View Document

16/06/1016 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MARK HOWE / 02/10/2009

View Document

16/06/1016 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD MARSHALL / 02/10/2009

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 05/02/10

View Document

14/05/0914 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/02/095 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information