LLCS01 |
Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on January 1, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(22 pages)
|
LLCS01 |
Confirmation statement with no updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(21 pages)
|
LLTM01 |
Director's appointment was terminated on December 31, 2019
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 21, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
LLCS01 |
Confirmation statement with no updates April 21, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(20 pages)
|
LLCS01 |
Confirmation statement with no updates April 21, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on April 20, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
LLCH01 |
On September 4, 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On August 31, 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On September 1, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(18 pages)
|
LLCS01 |
Confirmation statement with updates April 21, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates January 18, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 10 Howick Place 11th Floor London SW1P 1GW to 14th Floor 20 Eastbourne Terrace London W2 6LG on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(14 pages)
|
LLAR01 |
LLP's annual return made up to January 18, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(13 pages)
|
LLAR01 |
LLP's annual return made up to January 18, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
LLCH02 |
Directors's name changed on August 1, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 10 Howick Place 11Th Floor London SW1P 1GW on August 12, 2014
filed on: 12th, August 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed joh. A. benckiser advisors LLPcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
change of name
|
|
LLAR01 |
LLP's annual return made up to January 18, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to January 18, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed joh. A. benckiser advisor LLPcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
change of name
|
|
LLIN01 |
LLP incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(7 pages)
|