MARK HACKETT ASSOCIATES LLP

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Member's details changed for Mr Mark Edward Hackett on 2024-08-13

View Document

08/07/248 July 2024 Registered office address changed from C/O West & Berry Mocatta House, Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 2024-07-08

View Document

07/05/247 May 2024 Member's details changed for Mr Mark Edward Hackett on 2024-04-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FORY

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 27/11/15

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 27/11/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 ANNUAL RETURN MADE UP TO 27/11/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER JACKSON

View Document

31/01/1331 January 2013 LLP MEMBER APPOINTED MR ANDREW JOSEPH FORY

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 27/11/12

View Document

02/01/132 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STATHAM / 01/11/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STATHAM / 26/07/2012

View Document

12/12/1112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JACKSON / 26/11/2011

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 27/11/11

View Document

12/12/1112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STATHAM / 26/11/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 ANNUAL RETURN MADE UP TO 27/11/10

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 27/11/09

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information