SIMPSONHAUGH AND PARTNERS GROUP LLP
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Return of final meeting in a members' voluntary winding up |
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 |
19/11/2319 November 2023 | Determination |
19/11/2319 November 2023 | Appointment of a voluntary liquidator |
19/11/2319 November 2023 | Declaration of solvency |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
21/12/2121 December 2021 | Group of companies' accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Satisfaction of charge OC3371140001 in full |
14/10/2114 October 2021 | Termination of appointment of Helen Trott as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Nick Fleming as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Dave Green as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Christian Male as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Richard Spencer Banks Jackson as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of David Moyes as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Nick Owen as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of David Macdonald as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Kalpana Patel as a member on 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Mark Savage as a member on 2021-09-30 |
13/10/2113 October 2021 | Termination of appointment of Matthew Ayres as a member on 2021-09-30 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
06/01/206 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/01/1930 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/01/188 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3371140001 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
07/01/177 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
22/06/1622 June 2016 | ANNUAL RETURN MADE UP TO 07/05/16 |
10/01/1610 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
31/07/1531 July 2015 | LLP MEMBER APPOINTED DAVID MACDONALD |
05/06/155 June 2015 | ANNUAL RETURN MADE UP TO 07/05/15 |
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 |
19/03/1519 March 2015 | COMPANY NAME CHANGED SIMPSON HAUGH AND PARTNERS GROUP LLP CERTIFICATE ISSUED ON 19/03/15 |
03/02/153 February 2015 | LLP MEMBER APPOINTED KALPANA PATEL |
03/02/153 February 2015 | LLP MEMBER APPOINTED DAVE GREEN |
03/02/153 February 2015 | LLP MEMBER APPOINTED NICK FLEMING |
03/02/153 February 2015 | LLP MEMBER APPOINTED CHRISTIAN MALE |
03/02/153 February 2015 | LLP MEMBER APPOINTED MARK SAVAGE |
03/02/153 February 2015 | LLP MEMBER APPOINTED DAVID MOYES |
03/02/153 February 2015 | LLP MEMBER APPOINTED NICK OWEN |
03/02/153 February 2015 | LLP MEMBER APPOINTED HELEN TROTT |
03/02/153 February 2015 | LLP MEMBER APPOINTED MATTHEW AYRES |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | LLP MEMBER APPOINTED RICHARD SPENCER BANKS JACKSON |
01/09/141 September 2014 | COMPANY NAME CHANGED IAN SIMPSON RACHEL HAUGH & PARTNERS LLP CERTIFICATE ISSUED ON 01/09/14 |
09/06/149 June 2014 | ANNUAL RETURN MADE UP TO 07/05/14 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | COMPANY NAME CHANGED IAN SIMPSON ARCHITECTS GROUP LLP CERTIFICATE ISSUED ON 18/10/13 |
07/06/137 June 2013 | ANNUAL RETURN MADE UP TO 07/05/13 |
27/02/1327 February 2013 | COMPANY NAME CHANGED ISRH LLP CERTIFICATE ISSUED ON 27/02/13 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011 |
17/05/1217 May 2012 | ANNUAL RETURN MADE UP TO 07/05/12 |
17/05/1217 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011 |
17/05/1217 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2011 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1228 February 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
06/07/116 July 2011 | ANNUAL RETURN MADE UP TO 07/05/11 |
06/07/116 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | ANNUAL RETURN MADE UP TO 07/05/10 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | ANNUAL RETURN MADE UP TO 07/05/09 |
05/06/095 June 2009 | MEMBER'S PARTICULARS IAN ROBERT SIMPSON LOGGED FORM |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG |
20/06/0820 June 2008 | LLP MEMBER APPOINTED IAN SIMPSON |
20/06/0820 June 2008 | MEMBER RESIGNED TEMPLE SECRETARIES LIMITED |
20/06/0820 June 2008 | LLP MEMBER APPOINTED RACHEL HAUGH |
20/06/0820 June 2008 | MEMBER RESIGNED COMPANY DIRECTORS LIMITED |
07/05/087 May 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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