SIMPSONHAUGH AND PARTNERS GROUP LLP

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Registered office address changed from Riverside 4 Commercial Street Manchester M15 4RQ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-27

View Document

19/11/2319 November 2023 Determination

View Document

19/11/2319 November 2023 Appointment of a voluntary liquidator

View Document

19/11/2319 November 2023 Declaration of solvency

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge OC3371140001 in full

View Document

14/10/2114 October 2021 Termination of appointment of Helen Trott as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Nick Fleming as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Dave Green as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Christian Male as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Richard Spencer Banks Jackson as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of David Moyes as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Nick Owen as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of David Macdonald as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Kalpana Patel as a member on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Mark Savage as a member on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Matthew Ayres as a member on 2021-09-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3371140001

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 LLP MEMBER APPOINTED DAVID MACDONALD

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 07/05/15

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O IAN SIMPSON ARCHITECTS LTD RIVERSIDE 4 COMMERCIAL STREET MANCHESTER LANCS M15 4RQ

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED SIMPSON HAUGH AND PARTNERS GROUP LLP CERTIFICATE ISSUED ON 19/03/15

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED KALPANA PATEL

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED DAVE GREEN

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED NICK FLEMING

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED CHRISTIAN MALE

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED MARK SAVAGE

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED DAVID MOYES

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED NICK OWEN

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED HELEN TROTT

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED MATTHEW AYRES

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 LLP MEMBER APPOINTED RICHARD SPENCER BANKS JACKSON

View Document

01/09/141 September 2014 COMPANY NAME CHANGED IAN SIMPSON RACHEL HAUGH & PARTNERS LLP CERTIFICATE ISSUED ON 01/09/14

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED IAN SIMPSON ARCHITECTS GROUP LLP CERTIFICATE ISSUED ON 18/10/13

View Document

07/06/137 June 2013 ANNUAL RETURN MADE UP TO 07/05/13

View Document

27/02/1327 February 2013 COMPANY NAME CHANGED ISRH LLP CERTIFICATE ISSUED ON 27/02/13

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 ANNUAL RETURN MADE UP TO 07/05/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

05/06/095 June 2009 MEMBER'S PARTICULARS IAN ROBERT SIMPSON LOGGED FORM

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

20/06/0820 June 2008 LLP MEMBER APPOINTED IAN SIMPSON

View Document

20/06/0820 June 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

20/06/0820 June 2008 LLP MEMBER APPOINTED RACHEL HAUGH

View Document

20/06/0820 June 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

07/05/087 May 2008 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