EDDY FREDDY AND JEFF LLP

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the limited liability partnership off the register

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, LLP MEMBER HENRY HOWE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/12/1511 December 2015 ANNUAL RETURN MADE UP TO 28/11/15

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN HOWE

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BARBARA BARBARA SUSAN HOWE / 29/11/2013

View Document

18/12/1418 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN EDWARD OWEN HOWE / 29/11/2014

View Document

18/12/1418 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HENRY FREDERICK HOWE / 29/11/2014

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 28/11/14

View Document

07/05/147 May 2014 PREVEXT FROM 30/11/2013 TO 05/04/2014

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HENRY FREDERICK HOWE / 28/09/2013

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN EDWARD OWEN HOWE / 28/06/2013

View Document

16/12/1316 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BARBARA SUSAN HOWE / 30/11/2012

View Document

11/12/1311 December 2013 ANNUAL RETURN MADE UP TO 28/11/13

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 ANNUAL RETURN MADE UP TO 28/11/12

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 28/11/11

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 ANNUAL RETURN MADE UP TO 28/11/10

View Document

01/12/101 December 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 ANNUAL RETURN MADE UP TO 28/11/09

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 MEMBER'S PARTICULARS TOMAS HOWE

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 28/11/07

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM COWSHOT MANOR QUEENS ROAD BROOKWOOD SURREY GU24 0NX

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

18/11/0818 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

25/01/0725 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED EDDY FRED AND JEFF LLP CERTIFICATE ISSUED ON 10/01/06

View Document

28/11/0528 November 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