HOWGATE SABLE LLP

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the limited liability partnership off the register

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

24/11/2024 November 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3664920001

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HENRY IRVING / 13/08/2018

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HENRY IRVING / 13/08/2018

View Document

04/08/204 August 2020 CESSATION OF BARRY JAMES HEALD AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, LLP MEMBER BARRY HEALD

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES HEALD

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROBERT HENRY IRVING

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMIESON HUMPHREYS

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3664920001

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BANKS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/07/165 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JAMIESON HUMPHREYS / 01/07/2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN GRAY

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / IAN GRAY / 31/03/2015

View Document

30/07/1530 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN KEVIN BANKS / 31/03/2015

View Document

30/07/1530 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY HEALD / 31/03/2015

View Document

30/07/1530 July 2015 ANNUAL RETURN MADE UP TO 14/07/15

View Document

07/07/157 July 2015 LLP MEMBER APPOINTED MR NICHOLAS ROBERT HENRY IRVING

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 5TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER GREATER MANCHESTER M3 2LF

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTIN BOYLE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, LLP MEMBER BRENDAN KEELAN

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 14/07/14

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 14/07/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 14/07/12

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MR NEIL JAMIESON HUMPHREYS

View Document

09/08/119 August 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

14/07/1114 July 2011 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