THE HOLSWORTHY SQUARE LLP

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the limited liability partnership off the register

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Daniel Christopher Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Appointment of Mr Edward John Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Notification of John Thomas Woolstencroft as a person with significant control on 2023-02-24

View Document

13/03/2313 March 2023 Termination of appointment of Edward John Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Appointment of Mr Daniel Christopher Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin Piers Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Appointment of Mr Thomas Jasper Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Appointment of Mr John Thomas Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Termination of appointment of John Thomas Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Termination of appointment of Thomas Jasper Woolstencroft as a member on 2023-02-24

View Document

13/03/2313 March 2023 Termination of appointment of Benjamin Piers Woolstencroft as a member on 2023-02-24

View Document

10/03/2310 March 2023 Cessation of John Thomas Woolstencroft as a person with significant control on 2023-02-24

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-05-20

View Document

24/11/2124 November 2021 Member's details changed for Mr John Thomas Woolstencroft on 2021-05-20

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD EN2 7AB ENGLAND

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM TIMBERCOMBE HOUSE BROOMFIELD NR. BRIDGWATER TA5 1AU ENGLAND

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3222210008

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3222210009

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/09/1522 September 2015 ANNUAL RETURN MADE UP TO 07/09/15

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3222210007

View Document

24/09/1324 September 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM TIMBERCOMBE HOUSE BROOMFIELD NR BRIDGWATER SOMERSET TA5 1AU

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 07/09/10

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH VIVIENNE WOOLSTENCROFT / 07/09/2010

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 ANNUAL RETURN MADE UP TO 05/10/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 07/09/08

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/0919 May 2009 MEMBER'S PARTICULARS RUTH WOOLSTENCROFT

View Document

19/05/0919 May 2009 MEMBER'S PARTICULARS JOHN THOMAS WOOLSTENCROFT LOGGED FORM

View Document

19/05/0919 May 2009 LLP MEMBER GLOBAL RUTH WOOLSTENCROFT DETAILS CHANGED BY FORM RECEIVED ON 16-05-2009 FOR LLP OC325112

View Document

19/05/0919 May 2009 LLP MEMBER GLOBAL RUTH WOOLSTENCROFT DETAILS CHANGED BY FORM RECEIVED ON 16-05-2009 FOR LLP OC316817

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GREAT BELDAMS BELDAMS LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 5LQ

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 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