HAZLEMERE PROPERTIES LLP

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the limited liability partnership off the register

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Member's details changed for Mrs Rachel Braham Hill on 2023-07-19

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

29/11/2129 November 2021 Member's details changed for Ms Charlotte Catherine Braham on 2021-11-29

View Document

22/07/1922 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MRS RACHEL BRAHAM HILL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, LLP MEMBER STUART BRAHAM

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MS LAURA DAWN BRAHAM

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MS CHARLOTTE CATHERINE BRAHAM

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / HAZLEMERE HOLDINGS LIMITED / 17/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HAZLEMERE HOLDINGS LIMITED / 10/11/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 20/11/15

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN BRAHAM

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, LLP MEMBER ALAN BRAHAM

View Document

13/07/1513 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 ANNUAL RETURN MADE UP TO 20/11/14

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3502320002

View Document

26/06/1426 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 20/11/13

View Document

06/08/136 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 LLP MEMBER APPOINTED STUART JAMES BRAHAM

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BEALE

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 20/11/12

View Document

28/06/1228 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 20/11/11

View Document

16/08/1116 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED ANTHONY BEALE

View Document

22/02/1122 February 2011 ANNUAL RETURN MADE UP TO 20/11/10

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED IAN ROSS BRAHAM

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED ALAN ROSS BRAHAM

View Document

16/11/1016 November 2010 CORPORATE LLP MEMBER APPOINTED HAZLEMERE HOLDINGS LIMITED

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED STUART JAMES BRAHAM

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/11/0920 November 2009 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