KUHRT LEACH LLP

Company Documents

DateDescription
29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

22/07/1422 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EXECUTIVE DIRECTOR NOMINEE SERVICES LIMITED / 01/01/2014

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
4 1ST FLOOR
TEMPLE SQUARE
AYLESBURY
BUCKINGHAMSHIRE
HP20 2QD
ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
2ND FLOOR
HONOURS BUILDING AKEMAN STREET
TRING
HERTFORDSHIRE
HP23 6AF
UNITED KINGDOM

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE UNITED KINGDOM

View Document

26/10/1226 October 2012 CORPORATE LLP MEMBER APPOINTED EXECUTIVE DIRECTOR NOMINEE SERVICES LIMITED

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, LLP MEMBER TANYA KUHRT

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 2ND FLOOR HONOURS BUILDING AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF UNITED KINGDOM

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SUITE HS23 THE HONOURS BUILDING AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 15/04/11

View Document

12/05/1112 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANDREW LEACH / 01/05/2010

View Document

12/05/1112 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS TANYA CHARLOTTE KUHRT / 01/05/2010

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TANYA KUHRT / 04/05/2010

View Document

17/05/1017 May 2010 LLP ANNUAL RETURN ACCEPTED ON 15/04/10

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM CONEYCROFT FARM ELLESBOROUGH ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EW

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW LEACH / 04/05/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

17/09/0817 September 2008 MEMBER'S PARTICULARS TANYA KUHRT LOGGED FORM

View Document

17/09/0817 September 2008 MEMBER'S PARTICULARS RICHARD ANDREW LEACH LOGGED FORM

View Document

15/04/0815 April 2008 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