HERINGTONS LLP
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
01/04/251 April 2025 | Appointment of Miss Bethany Anne Reid as a member on 2025-04-01 |
16/08/2416 August 2024 | Member's details changed for Miss Natalie Laura Jones on 2024-08-04 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Termination of appointment of Caroline Speed as a member on 2023-12-31 |
02/01/242 January 2024 | Appointment of Mrs Tia Veronica Harrison as a member on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mrs Kayla Elizabeth Acca as a member on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mr Thomas Hope Johnson as a member on 2024-01-01 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/04/233 April 2023 | Appointment of Ms Mary Margaret Skellam as a member on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
01/04/221 April 2022 | Appointment of Mr Richard Darren Palmer as a member on 2022-04-01 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
01/04/201 April 2020 | LLP MEMBER APPOINTED MS YUEN LING CHAN |
01/04/201 April 2020 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MOUNTFORD |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
02/04/192 April 2019 | LLP MEMBER APPOINTED MRS SARAH HOLLY CLIFTON |
02/04/192 April 2019 | LLP MEMBER APPOINTED MISS NATALIE LAURA JONES |
02/04/192 April 2019 | LLP MEMBER APPOINTED MRS CAROLINE SPEED |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BANK CHAMBERS 80 HIGH STREET RYE EAST SUSSEX TN31 7JR |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
05/04/185 April 2018 | LLP MEMBER APPOINTED MRS ELIZABETH MARGARET NEVEY |
02/04/182 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER DENISE LONGHURST |
02/04/182 April 2018 | LLP MEMBER APPOINTED MR ROBERT STEPHEN DRAPER |
02/04/182 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL THONGER |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3748430002 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
02/05/172 May 2017 | APPOINTMENT TERMINATED, LLP MEMBER DAVID HARDING |
14/01/1714 January 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / SALLY LOUISE KINSEY / 12/01/2017 |
14/01/1714 January 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN THONGER / 12/01/2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | ANNUAL RETURN MADE UP TO 30/04/16 |
01/04/161 April 2016 | LLP MEMBER APPOINTED MR JAMES PAUL MOUNTFORD |
01/04/161 April 2016 | LLP MEMBER APPOINTED MRS NATALIE MORTIMER |
01/04/161 April 2016 | APPOINTMENT TERMINATED, LLP MEMBER IAN STEWART |
01/04/161 April 2016 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY LONGMIRE |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | ANNUAL RETURN MADE UP TO 30/04/15 |
14/04/1514 April 2015 | LLP MEMBER APPOINTED MRS NICOLA MARIE COWARD |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | ANNUAL RETURN MADE UP TO 30/04/14 |
01/04/141 April 2014 | LLP MEMBER APPOINTED MISS JANE ELIZABETH CATHCART |
01/04/141 April 2014 | APPOINTMENT TERMINATED, LLP MEMBER RUSSELL PARKES |
02/12/132 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE OC3748430001 |
01/05/131 May 2013 | ANNUAL RETURN MADE UP TO 30/04/13 |
12/04/1312 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
16/10/1216 October 2012 | LLP MEMBER APPOINTED DENISE GABRIELLA LONGHURST |
16/10/1216 October 2012 | NON-DESIGNATED MEMBERS ALLOWED |
16/10/1216 October 2012 | LLP MEMBER APPOINTED NIGEL CHRISTOPHER BRUNT |
16/10/1216 October 2012 | LLP MEMBER APPOINTED SALLY LOUISE KINSEY |
16/10/1216 October 2012 | LLP MEMBER APPOINTED GEOFFREY ERIC LONGMIRE |
16/10/1216 October 2012 | LLP MEMBER APPOINTED MR DAVID HARDING |
16/10/1216 October 2012 | LLP MEMBER APPOINTED IAN MICHAEL ALEXANDER STEWART |
16/10/1216 October 2012 | LLP MEMBER APPOINTED RUSSELL PARKES |
30/04/1230 April 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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