PRATTS AND PAYNE LLP

Company Documents

DateDescription
25/03/2525 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/01/2527 January 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Hb Sp Llp on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/10/242 October 2024 Member's details changed for Hb Sp Llp on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Member's details changed for Mr Tony Michael Mcging on 2024-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2310 January 2023 Member's details changed for Hb Sp Llp on 2022-12-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HB SP LLP / 01/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/11/1715 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR TONY MICHAEL MCGING / 15/11/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

31/01/1631 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/01/1526 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/11/138 November 2013 ALL MEMBERS DESIGNATED

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MR TONY MICHAEL MCGING

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY THOMAS

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

09/07/129 July 2012 LLP MEMBER APPOINTED MR ANTHONY JAMES THOMAS

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM VERMONT HOUSE BRADLEY LANE STANDISH WIGAN WN6 0XF ENGLAND

View Document

06/06/126 June 2012 CORPORATE LLP MEMBER APPOINTED HB SP LLP

View Document

06/06/126 June 2012 LLP MEMBER APPOINTED MR STEVEN MICHAEL KENEE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, LLP MEMBER SANGUINE HOSPITALITY LIMITED

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL BOLTON

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED GEORGE HENRY LEE LLP CERTIFICATE ISSUED ON 31/05/12

View Document

08/07/118 July 2011 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