WRIGHT HASSALL LLP

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Peter Lowe as a member on 2025-03-31

View Document

02/05/252 May 2025 Termination of appointment of Steven Alexander Halkett as a member on 2025-03-31

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

16/04/2416 April 2024 Cessation of Peter John Maguire as a person with significant control on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Peter John Maguire as a member on 2024-03-31

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

04/07/234 July 2023 Appointment of Mr Matthew Davies as a member on 2023-04-01

View Document

29/06/2329 June 2023 Notification of Matthew Davies as a person with significant control on 2023-04-01

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Notification of Nathan Anthony Talbott as a person with significant control on 2022-09-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

07/11/227 November 2022 Notification of Michael John William Hiscock as a person with significant control on 2022-09-26

View Document

04/11/224 November 2022 Notification of Andrew Keith Jones as a person with significant control on 2022-09-26

View Document

04/11/224 November 2022 Notification of Lucie Jane Byron as a person with significant control on 2022-09-26

View Document

04/11/224 November 2022 Notification of Ashima Rani Chander as a person with significant control on 2022-09-26

View Document

11/02/2211 February 2022 Cessation of John William Dormer as a person with significant control on 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of John William Dormer as a member on 2021-12-31

View Document

08/02/228 February 2022 Cessation of Sarah Jane Perry as a person with significant control on 2021-12-31

View Document

08/02/228 February 2022 Termination of appointment of Sarah Jane Perry as a member on 2021-12-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/05/201 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

03/01/203 January 2020 CESSATION OF PAUL MATHISON RICE AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL RICE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MAGUIRE

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA CARSON

View Document

13/08/1913 August 2019 CESSATION OF PHILIP JULIAN HARRIS AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF RICHARD LANE AS A PSC

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD LANE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP HARRIS

View Document

02/01/192 January 2019 LLP MEMBER APPOINTED GEMMA CARSON

View Document

02/01/192 January 2019 LLP MEMBER APPOINTED MR PETER JOHN MAGUIRE

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CESSATION OF IAN ROBERT BESANT AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN BESANT

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALEXANDER HALKETT

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WARING

View Document

17/01/1817 January 2018 LLP MEMBER APPOINTED MR STEVEN ALEXANDER HALKETT

View Document

17/01/1817 January 2018 LLP MEMBER APPOINTED MS CLAIRE WARING

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM DORMER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALBERT SUTHERLAND FORMBY WILDING

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JANET ROBINSON

View Document

04/07/174 July 2017 CESSATION OF JAMES MARTIN HILLARD AS A PSC

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES HILLARD

View Document

29/03/1729 March 2017 LLP MEMBER APPOINTED MS ALEXANDRA JANET ROBINSON

View Document

29/03/1729 March 2017 LLP MEMBER APPOINTED MR PHILIP ALBERT SUTHERLAND FORMBY WILDING

View Document

11/01/1711 January 2017 LLP MEMBER APPOINTED MR JOHN WILLIAM DORMER

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/11/164 November 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, LLP MEMBER SATVINDER BHANDAL

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 SECOND FILING FOR FORM LLTM01

View Document

08/04/168 April 2016 LLP MEMBER APPOINTED MR MARTIN STUART OLIVER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ABELL

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 23/10/15

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK LEWIS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MCKENZIE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROL MATTHEWS

View Document

14/11/1414 November 2014 ANNUAL RETURN MADE UP TO 27/10/14

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 ANNUAL RETURN MADE UP TO 27/10/13

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER BEDDOES

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED ANTHONY RHYS JARMAN

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS QUILTER ABELL / 30/10/2012

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANNE MATTHEWS / 30/10/2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VIVIAN LEWIS / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SATVINDER SINGH BHANDAL / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CHARLES BEDDOES / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANNE MATTHEWS / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS QUILTER ABELL / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH JANE PERRY / 27/10/2011

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 27/10/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JULIAN HARRIS / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEE / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS CHARLES INCLEDON MCKENZIE / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROBERT BESANT / 27/10/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LANE / 27/10/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANNE MATTHEWS / 07/10/2010

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROBERT BESANT / 07/10/2010

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LANE / 07/10/2010

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS QUILTER ABELL / 07/10/2010

View Document

27/10/1027 October 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 LLP MEMBER APPOINTED JAMES MARTIN HILLARD

View Document

12/03/1012 March 2010 LLP MEMBER APPOINTED PETER LOWE

View Document

23/02/1023 February 2010 LLP MEMBER APPOINTED LINDSAY ELLIS

View Document

23/02/1023 February 2010 LLP MEMBER APPOINTED PAUL MATHISON RICE

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 27/10/09

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 MEMBER RESIGNED KEITH AINSWORTH

View Document

21/05/0921 May 2009 LLP MEMBER APPOINTED SATVINDER SINGH BHANDAL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 27/10/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 MEMBER RESIGNED

View Document

25/10/0725 October 2007 NEW MEMBER APPOINTED

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

07/11/067 November 2006 MEMBER RESIGNED

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 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