LLAD01 |
Registered office address changed from Office 6, Canterbury House 41 Gosport Street Lymington SO41 9BB England to Nethercourt Lodge Pitmore Lane Pennington Lymington SO41 8LL on July 17, 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 10 Lovett Way Woodside Estate Dunstable Bedfordshire LU5 4TU to Office 6, Canterbury House 41 Gosport Street Lymington SO41 9BB on January 9, 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(15 pages)
|
LLCH01 |
On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
LLCH01 |
On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to December 31, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On January 13, 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to December 31, 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Company moved to new address on April 15, 2014. Old Address: Unit 6 Nimbus Park Porz Avenue Houghton Hall Park Houghton Regis Dunstable Beds LU5 5WS
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 31, 2013
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
LLCH01 |
On March 1, 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 31, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(14 pages)
|
LLAR01 |
LLP's annual return made up to December 7, 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 7, 2010
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On December 7, 2010 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On January 24, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on March 1, 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to December 7, 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(6 pages)
|
LLP363 |
Annual return drawn up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(13 pages)
|
LLP288c |
Member's particulars
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
LLP288b |
On June 18, 2008 Member resigned
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
LLP363 |
Annual return drawn up to June 18, 2008
filed on: 18th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/11/05 from: morgan rose high street redbourn hertfordshire AL3 7LW
filed on: 28th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/05 from: morgan rose high street redbourn hertfordshire AL3 7LW
filed on: 28th, November 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the jrjh LIMITED liability partn ershipcertificate issued on 10/01/05
filed on: 10th, January 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the jrjh LIMITED liability partn ershipcertificate issued on 10/01/05
filed on: 10th, January 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(4 pages)
|