HASLAMS SURVEYORS LLP

Apex Apex, Reading, RG1 1AX, England
StatusACTIVE
Company No.OC300290
CategoryLimited Liability Partnership
Incorporated22 Jun 2001
Age22 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

HASLAMS SURVEYORS LLP is an active limited liability partnership with number OC300290. It was incorporated 22 years, 11 months, 19 days ago, on 22 June 2001. The company address is Apex Apex, Reading, RG1 1AX, England.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 17 May 2024

Action Date: 31 Mar 2025

Category: Accounts

Type: LLAA01

New date: 2025-03-31

Made up date: 2024-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-12-31

Officer name: Steven Duncan Ross Smith

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: LLAD01

Old address: County House 17 Friar Street Reading Berkshire RG1 1DB

New address: Apex Forbury Road Reading RG1 1AX

Change date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Stephen Ward

Termination date: 2023-06-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-05-15

Officer name: Mr William John Delafield Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Stephen Ward

Change date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alec Ian White

Appointment date: 2023-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-06

Officer name: Mr William John Delafield Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-01-19

Officer name: Conrad Robin Beresford Hill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William John Delafield Morris

Appointment date: 2022-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-31

Officer name: Mr Matthew Stephen Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-01

Officer name: Mr Matthew Stephen Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-01

Officer name: Mr Steven Duncan Ross Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-11

Officer name: Mr Christopher Patrick Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Conrad Robin Beresford Hill

Change date: 2020-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2020

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-14

Officer name: Mr Christopher Patrick Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-01

Officer name: Keith Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Howard Short

Termination date: 2018-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Stephen Ward

Change date: 2018-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil Seager

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-01

Officer name: Mr Matthew Stephen Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Paul Holt

Change date: 2014-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Conrad Robin Beresford Hill

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-09

Officer name: Conrad Robin Beresford Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Paul Holt

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil Seager

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Duncan Ross Smith

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Newman

Change date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haslams chartered surveyors LIMITED LIABILITY PARTNERSHIP\certificate issued on 07/09/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/06/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars christopher newman

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher newman

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed neil seager

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john howard short

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resignedr ian leslie brindley logged form

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed matthew stephen ward

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed conrad robin beresford hill

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Other

Type: LLP3

Description: Change of name 16/10/2008

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haslams surveyors LIMITED LIABILITY PARTNERSHIP\certificate issued on 30/10/08

Documents

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: LLP225

Description: Currsho from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 156 friar street reading berkshire RG1 1HH

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/06

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/02

Documents

View document PDF

Incorporation company

Date: 22 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUIP LINKS LTD

26 FAIRVIEW AVENUE,MANCHESTER,M19 2AN

Number:07355977
Status:ACTIVE
Category:Private Limited Company

HASINEM LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10643460
Status:ACTIVE
Category:Private Limited Company

LINGOO LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06022456
Status:ACTIVE
Category:Private Limited Company

MANSELL RACEWAY LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:06366055
Status:ACTIVE
Category:Private Limited Company

SEDGEFORD ESTATES LTD

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:11059386
Status:ACTIVE
Category:Private Limited Company

SIMPLY INTERIORS BY J LTD

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:10785602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source