HARSTON DEVELOPMENTS LLP

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the limited liability partnership off the register

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-21

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-21

View Document

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/09/2121 September 2021 Annual accounts for year ending 21 Sep 2021

View Accounts

12/05/2012 May 2020 CORPORATE LLP MEMBER APPOINTED LARAGH HOUSE DEVELOPMENTS LIMITED

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, LLP MEMBER HIGH STREET (HARSTON) INVESTMENT LLP

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF ROBERT FISON TODD AS A PSC

View Document

05/11/195 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430006

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430005

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HIGH STREET HARSTON INVESTMENTS LLP / 15/04/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND JOHN RAPLEY / 21/03/2019

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430001

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430005

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430006

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430004

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430002

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3739430003

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, LLP MEMBER LARAGH HOUSE DEVELOPMENTS LTD

View Document

08/01/168 January 2016 CORPORATE LLP MEMBER APPOINTED HIGH STREET HARSTON INVESTMENTS LLP

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430004

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430003

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430002

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3739430001

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAMBRIDGE LAND LTD / 01/04/2014

View Document

01/04/141 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LARAGH HOUSE DEVELOPMENTS LTD / 01/04/2014

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 30/03/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM MHA MACINTRYRE HUDSON EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

30/03/1230 March 2012 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