HUTRITCH LLP

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

19/11/1419 November 2014 ANNUAL RETURN MADE UP TO 17/10/14

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED UNIT ARCHITECTS LLP
CERTIFICATE ISSUED ON 20/06/14

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 ANNUAL RETURN MADE UP TO 17/10/13

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

23/11/1223 November 2012 ANNUAL RETURN MADE UP TO 17/10/12

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 ANNUAL RETURN MADE UP TO 17/10/11

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROSS HUTCHINSON / 17/10/2010

View Document

30/11/1030 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ROBERT RITCHIE / 17/10/2010

View Document

30/11/1030 November 2010 ANNUAL RETURN MADE UP TO 17/10/10

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, LLP MEMBER CLIFFORD SAUNDERS

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER CLIFFORD SAUNDERS

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 36-37 FURNIVAL STREET GREATER LONDON LONDON EC4A 1JQ

View Document

10/11/0910 November 2009 LLP ANNUAL RETURN ACCEPTED ON 17/10/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

26/08/0826 August 2008 LLP MEMBER APPOINTED STEPHEN ROBERT RITCHIE

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED SPACE ARCHITECTURE AND URBAN DES IGN LLP20080220

View Document

09/08/079 August 2007 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