H & R HUGHES SOLICITORS LLP
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Erin Louise Denness as a member on 2023-05-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Appointment of Mrs Erin Louise Denness as a member on 2023-05-22 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Cessation of Matthew David Sabine as a person with significant control on 2023-04-30 |
09/05/239 May 2023 | Termination of appointment of Hilary Alison Hughes as a member on 2023-04-30 |
09/05/239 May 2023 | Termination of appointment of Matthew David Sabine as a member on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
26/01/2226 January 2022 | Cessation of Hilary Alison Hughes as a person with significant control on 2021-04-30 |
26/01/2226 January 2022 | Notification of Matthew David Sabine as a person with significant control on 2021-05-01 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/02/1527 February 2015 | ANNUAL RETURN MADE UP TO 26/01/15 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/07/1425 July 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLARE LANE / 25/07/2014 |
27/01/1427 January 2014 | ANNUAL RETURN MADE UP TO 26/01/14 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/07/1324 July 2013 | LLP MEMBER APPOINTED MS ANGELA JANE ROBINSON |
26/01/1326 January 2013 | ANNUAL RETURN MADE UP TO 26/01/13 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/01/1226 January 2012 | ANNUAL RETURN MADE UP TO 26/01/12 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 27A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JR |
23/08/1123 August 2011 | LLP MEMBER APPOINTED MRS CLARE LANE |
23/08/1123 August 2011 | LLP MEMBER APPOINTED MR RICHARD FRANCIS PENTICOST |
08/08/118 August 2011 | NON-DESIGNATED MEMBERS ALLOWED |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/02/1110 February 2011 | ANNUAL RETURN MADE UP TO 26/01/11 |
30/09/1030 September 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 1 TOWN HOUSE GARDEN MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE |
28/01/1028 January 2010 | LLP ANNUAL RETURN ACCEPTED ON 26/01/10 |
03/07/093 July 2009 | CURREXT FROM 31/01/2010 TO 30/04/2010 |
14/03/0914 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 6 RICHMEAD GARDENS MAYFIELD EAST SUSSEX TN20 6DE |
26/01/0926 January 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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