HEATHCOTES CN LLP

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HILL / 19/05/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 19/05/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 19/05/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
2 ST. MARYS GATE
CHESTERFIELD
DERBYSHIRE
S41 7TD
UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 29/07/12

View Document

15/09/1115 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

29/07/1129 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information