SIMPSONHAUGH AND PARTNERS LLP

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

22/11/2322 November 2023 Registered office address changed from Riverside Mews 4 Commercial Street Manchester M15 4RQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-22

View Document

19/11/2319 November 2023 Appointment of a voluntary liquidator

View Document

19/11/2319 November 2023 Declaration of solvency

View Document

19/11/2319 November 2023 Determination

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/10/2122 October 2021 Satisfaction of charge OC3423380001 in full

View Document

14/10/2114 October 2021 Termination of appointment of Richard Spencer Banks Jackson as a member on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3423380001

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED SIMPSON HAUGH AND PARTNERS LLP CERTIFICATE ISSUED ON 19/03/15

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

09/09/149 September 2014 LLP MEMBER APPOINTED RICHARD SPENCER BANKS JACKSON

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED IAN SIMPSON ARCHITECTS (PARTNERSHIP) LLP CERTIFICATE ISSUED ON 30/08/14

View Document

01/04/141 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1421 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL JANE HAUGH / 10/12/2010

View Document

03/02/113 February 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/1024 September 2010 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

24/02/1024 February 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

24/02/0924 February 2009 LLP MEMBER APPOINTED IAN ROBERT SIMPSON

View Document

24/02/0924 February 2009 LLP MEMBER APPOINTED RACHEL JANE HAUGH

View Document

24/02/0924 February 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

24/02/0924 February 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

29/12/0829 December 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