HARRINGTON ASSET MANAGEMENT LLP

Company Documents

DateDescription
26/02/2526 February 2025 Registration of charge OC4342290015, created on 2025-02-14

View Document

26/02/2526 February 2025 Satisfaction of charge OC4342290007 in full

View Document

26/02/2526 February 2025 Satisfaction of charge OC4342290006 in full

View Document

26/02/2526 February 2025 Satisfaction of charge OC4342290005 in full

View Document

26/02/2526 February 2025 Satisfaction of charge OC4342290009 in full

View Document

26/02/2526 February 2025 Satisfaction of charge OC4342290010 in full

View Document

05/02/255 February 2025 Registration of charge OC4342290011, created on 2025-02-03

View Document

05/02/255 February 2025 Registration of charge OC4342290012, created on 2025-02-03

View Document

05/02/255 February 2025 Registration of charge OC4342290013, created on 2025-02-03

View Document

05/02/255 February 2025 Registration of charge OC4342290014, created on 2025-02-03

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Change of details for Mr Richard David Waple as a person with significant control on 2022-11-14

View Document

29/11/2229 November 2022 Member's details changed for Mr Richard David Waple on 2022-11-14

View Document

29/11/2229 November 2022 Member's details changed for Mrs Maria Waple on 2022-11-14

View Document

29/11/2229 November 2022 Change of details for Mrs Maria Waple as a person with significant control on 2022-11-14

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/11/2229 November 2022 Change of details for Mr Richard David Waple as a person with significant control on 2022-11-14

View Document

29/11/2229 November 2022 Member's details changed for Mr Richard David Waple on 2022-11-14

View Document

29/11/2229 November 2022 Change of details for Mrs Maria Waple as a person with significant control on 2022-11-14

View Document

29/11/2229 November 2022 Member's details changed for Mrs Maria Waple on 2022-11-14

View Document

29/11/2229 November 2022 Registered office address changed from Greenhayes Farm Lane Ashtead Surrey KT21 1LR England to Sark Cottage Crest Hill Peaslake Guildford Surrey GU5 9PE on 2022-11-29

View Document

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

View Accounts

22/11/2122 November 2021 Registration of acquisition OC4342290009, acquired on 2021-11-05

View Document

22/11/2122 November 2021 Registration of acquisition OC4342290010, acquired on 2021-11-05

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290008, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290001, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290002, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290003, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290004, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290005, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290006, acquired on 2021-11-05

View Document

17/11/2117 November 2021 Registration of acquisition OC4342290007, acquired on 2021-11-05

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID WAPLE / 14/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA WAPLE / 14/04/2021

View Document

15/04/2115 April 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAVID WAPLE / 14/04/2021

View Document

15/04/2115 April 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA WAPLE / 15/04/2021

View Document

14/04/2114 April 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAVID WAPLE / 14/04/2021

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA WAPLE / 14/04/2021

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS ENGLAND

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID WAPLE / 14/04/2021

View Document

14/04/2114 April 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA WAPLE / 14/04/2021

View Document

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

View Accounts

15/11/2015 November 2020 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