HNW ARCHITECTS (CHICHESTER) LLP

Company Documents

DateDescription
06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BROWN / 01/04/2017

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PATRICK DUFFY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/04/184 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER WATSON / 01/04/2017

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/04/173 April 2017 LLP MEMBER APPOINTED STEVEN PATRICK DUFFY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL STROUD

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 LLP MEMBER APPOINTED GARY MALCOM EWINS

View Document

20/04/1520 April 2015 LLP MEMBER APPOINTED ANDY DAVID CLEMAS

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JACKSON STROUD / 11/04/2010

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 11/04/14

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 11 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 08/04/13

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 ANNUAL RETURN MADE UP TO 11/04/12

View Document

12/03/1212 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, LLP MEMBER BARRY NEILL

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED HNW ARCHITECTS LLP CERTIFICATE ISSUED ON 21/12/11

View Document

04/05/114 May 2011 ANNUAL RETURN MADE UP TO 11/04/11

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY STUART NEILL / 01/07/2010

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/04/1011 April 2010 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