HERINGTONS LLP

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/04/251 April 2025 Appointment of Miss Bethany Anne Reid as a member on 2025-04-01

View Document

16/08/2416 August 2024 Member's details changed for Miss Natalie Laura Jones on 2024-08-04

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Termination of appointment of Caroline Speed as a member on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mrs Tia Veronica Harrison as a member on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mrs Kayla Elizabeth Acca as a member on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Thomas Hope Johnson as a member on 2024-01-01

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/04/233 April 2023 Appointment of Ms Mary Margaret Skellam as a member on 2023-04-01

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/04/221 April 2022 Appointment of Mr Richard Darren Palmer as a member on 2022-04-01

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

01/04/201 April 2020 LLP MEMBER APPOINTED MS YUEN LING CHAN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMES MOUNTFORD

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/04/192 April 2019 LLP MEMBER APPOINTED MRS SARAH HOLLY CLIFTON

View Document

02/04/192 April 2019 LLP MEMBER APPOINTED MISS NATALIE LAURA JONES

View Document

02/04/192 April 2019 LLP MEMBER APPOINTED MRS CAROLINE SPEED

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BANK CHAMBERS 80 HIGH STREET RYE EAST SUSSEX TN31 7JR

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/04/185 April 2018 LLP MEMBER APPOINTED MRS ELIZABETH MARGARET NEVEY

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DENISE LONGHURST

View Document

02/04/182 April 2018 LLP MEMBER APPOINTED MR ROBERT STEPHEN DRAPER

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, LLP MEMBER NIGEL THONGER

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3748430002

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID HARDING

View Document

14/01/1714 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY LOUISE KINSEY / 12/01/2017

View Document

14/01/1714 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN THONGER / 12/01/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR JAMES PAUL MOUNTFORD

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MRS NATALIE MORTIMER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN STEWART

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY LONGMIRE

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

14/04/1514 April 2015 LLP MEMBER APPOINTED MRS NICOLA MARIE COWARD

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

01/04/141 April 2014 LLP MEMBER APPOINTED MISS JANE ELIZABETH CATHCART

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL PARKES

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3748430001

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 30/04/13

View Document

12/04/1312 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED DENISE GABRIELLA LONGHURST

View Document

16/10/1216 October 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED NIGEL CHRISTOPHER BRUNT

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED SALLY LOUISE KINSEY

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED GEOFFREY ERIC LONGMIRE

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED MR DAVID HARDING

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED IAN MICHAEL ALEXANDER STEWART

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED RUSSELL PARKES

View Document

30/04/1230 April 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