HEATHCOTES L LLP

Company Documents

DateDescription
23/03/1523 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 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 / JOHN HILL / 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 MARY'S GATE
CHESTERFIELD
DERBYSHIRE
S41 7TD

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

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

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3729860005

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3729860004

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3729860003

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

01/03/121 March 2012 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