HERBERT MANAGEMENT LLP

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the limited liability partnership off the register

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PATERSON / 26/07/2018

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PATERSON / 26/07/2018

View Document

23/06/2023 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / LEAH HOLMES RAMIREZ / 26/07/2018

View Document

23/06/2023 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES PATERSON / 26/07/2018

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM UNIT 8, ELMS CHURCH ROAD HAROLD WOOD ROMFORD RM3 0JU ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY SG6 1PT ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 129 GERALD ROAD SALFORD M6 6BL ENGLAND

View Document

22/08/1622 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LEAH HOLMES RAMIREZ / 01/04/2016

View Document

22/08/1622 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES PATERSON / 01/04/2016

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT ENGLAND

View Document

23/04/1523 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM SUTIE 11 WOODSIDE HOUSE 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

24/04/1424 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 ANNUAL RETURN MADE UP TO 24/04/13

View Document

20/05/1320 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES PATERSON / 01/10/2009

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MARTIN CROWTHER

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED MR MARTIN ALBERT CROWTHER

View Document

30/08/1230 August 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/05/1225 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 24/04/12

View Document

11/05/1211 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES PATERSON / 27/10/2011

View Document

13/05/1113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEAH HOLMES RAMIREZ / 24/04/2011

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 24/04/11

View Document

13/05/1113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES PATERSON / 24/04/2011

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

25/05/1025 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 24/04/07

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 MEMBER RESIGNED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

03/05/053 May 2005 MEMBER RESIGNED

View Document

03/05/053 May 2005 NEW MEMBER APPOINTED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

07/07/047 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 3 SORRELL GARTH HITCHIN HERTFORDSHIRE SG4 9PS

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information