CMHT LLP

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 COMPANY NAME CHANGED CMHT SOLICITORS LLP CERTIFICATE ISSUED ON 30/11/20

View Document

30/11/2030 November 2020 SAME DAY NAME CHANGE CARDIFF

View Document

11/08/2011 August 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4164730002

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4164730001

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CORPORATE LLP MEMBER APPOINTED STAR LEGAL LIMITED

View Document

10/05/1910 May 2019 CORPORATE LLP MEMBER APPOINTED STAR LEGAL MANAGEMENT LIMITED

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 55-56 BRADFORD STREET WALSALL WS1 3QD UNITED KINGDOM

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP BELLSHAW

View Document

10/05/1910 May 2019 CESSATION OF PHILIP ANGUS BELLSHAW AS A PSC

View Document

10/05/1910 May 2019 CESSATION OF MARK EDWARD HUGHES AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAR LEGAL LIMITED

View Document

10/05/1910 May 2019 CESSATION OF VALERIE ANNE COX AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, LLP MEMBER VALERIE COX

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK HUGHES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANGUS BELLSHAW

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANNE COX

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD HUGHES

View Document

21/03/1721 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information