HOW PLANNING LLP

Company Documents

DateDescription
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/03/202 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GVA GRIMLEY LIMITED / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / GVA GRIMLEY LIMITED / 02/03/2020

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3184650004

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3184650003

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3184650002

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3184650001

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 40 PETER STREET MANCHESTER M2 5GP

View Document

31/05/1831 May 2018 CESSATION OF RICHARD PHILIP WOODFORD AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, LLP MEMBER FIONA WOODFORD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WOODFORD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, LLP MEMBER GARY HALMAN

View Document

30/05/1830 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/05/1830 May 2018 LLP MEMBER APPOINTED MR GERARD GREGORY HUGHES

View Document

30/05/1830 May 2018 CORPORATE LLP MEMBER APPOINTED GVA GRIMLEY LIMITED

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, LLP MEMBER JULIE HALMAN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SUCKLEY

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVA GRIMLEY LIMITED

View Document

30/05/1830 May 2018 CESSATION OF FIONA GALE WOODFORD AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF JULIE HALMAN AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF GARY HALMAN AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/03/1820 March 2018 LLP MEMBER APPOINTED MR JONATHAN SUCKLEY

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 15/03/16

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SUCKLEY

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 15/03/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 15/03/14

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA GALE WOODFORD / 16/03/2013

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PHILIP WOODFORD / 16/03/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 LLP MEMBER APPOINTED MR JONATHAN SUCKLEY

View Document

18/09/1318 September 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 15/03/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA GALE WOODFORD / 16/03/2011

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PHILIP WOODFORD / 16/03/2011

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 15/03/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA GALE WOODFORD / 28/02/2011

View Document

04/05/114 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PHILIP WOODFORD / 28/02/2011

View Document

04/05/114 May 2011 ANNUAL RETURN MADE UP TO 15/03/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 LLP MEMBER APPOINTED FIONA GALE WOODFORD

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED JULIE HALMAN

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 15/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 15/03/07

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information