GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 2, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed caldicotts solicitors LLPcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 20th, June 2018
| change of name
|
Free Download
|
LLAD01 |
Registered office address changed from 65 st. Clares Court Lower Bullingham Hereford HR2 6PY United Kingdom to PO Box HR4 9WE 4 4 Blackcap Drive Holmer Hereford Herefordshire HR4 9WE on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
Director's appointment was terminated on July 31, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates June 2, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLCH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 10 South Street Leominster Herefordshire HR6 8JB to 65 st. Clares Court Lower Bullingham Hereford HR2 6PY on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
LLMR01 |
Registration of charge 3377120001
filed on: 11th, September 2013
| mortgage
|
Free Download
(45 pages)
|
LLCH01 |
On August 1, 2012 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On June 1, 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on June 24, 2011. Old Address: 21 Burgess Street Leominster Herefordshire HR6 8DE
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
LLCH01 |
On June 1, 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to June 2, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(9 pages)
|
LLTM01 |
Director's appointment was terminated on May 25, 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
LLP288b |
On August 13, 2009 Member resigned
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On August 13, 2009 LLP member appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
LLP363 |
Annual return drawn up to June 4, 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
LLP288a |
On September 18, 2008 LLP member appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|