LLTM01 |
Director's appointment terminated on 18th July 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 18th July 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
LLAP02 |
New person appointed on 18th July 2022 to the position of a member
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
LLAP02 |
New person appointed on 18th August 2022 to the position of a member
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
LLAD01 |
LLP address change on 21st April 2022 from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to The Library Selby House Dam Head, Shibden Halifax HX3 7UL
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(8 pages)
|
LLAD01 |
LLP address change on 29th April 2019 from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
LLAA01 |
Previous accounting period extended from 28th February 2017 to 31st July 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 30th October 2017 from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 8th June 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Director's appointment terminated on 28th September 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 8th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On 1st March 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 1st March 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 8th December 2014 from Scotgate House Abbey Road Shepley Huddersfield HD8 8ER to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sovereign administration services LLPcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Bents House 21 Belmont Street Huddersfield HD1 5BZ England on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 8th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened to 28th February 2014
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 8th June 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from C/O Bond Street Chambers Llp the Continuum Moderna Business Park Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bond street chambers LLPcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 8th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 1st October 2009
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 34 Bond Street Wakefield W Yorks WF1 2QP on 28th June 2011
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 8th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 8th June 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(9 pages)
|
LLAP02 |
New person appointed on 30th November 2009 to the position of a member
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
LLP363 |
Annual return of LLP - up to 13th August 2009
filed on: 13th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(3 pages)
|
LLP288a |
On 6th May 2009 LLP member appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
LLP363 |
Annual return of LLP - up to 30th January 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
LLP288b |
On 29th December 2008 Member resigned
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
LLP288a |
On 2nd May 2008 LLP member appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
LLP288a |
On 2nd May 2008 LLP member appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
LLP288a |
On 2nd May 2008 LLP member appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
LLP288a |
On 2nd May 2008 LLP member appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st June 2007 Member resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st June 2007 Member resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st June 2007 Member resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st June 2007 Member resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: the studio st nicholas close elstree herts WD6 3EW
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: the studio st nicholas close elstree herts WD6 3EW
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(3 pages)
|