HD MARITIME LLP

14 Hanover Square 14 Hanover Square, London, W1S 1HN, England
StatusACTIVE
Company No.OC302410
CategoryLimited Liability Partnership
Incorporated13 Jun 2002
Age22 years, 3 days
JurisdictionEngland Wales

SUMMARY

HD MARITIME LLP is an active limited liability partnership with number OC302410. It was incorporated 22 years, 3 days ago, on 13 June 2002. The company address is 14 Hanover Square 14 Hanover Square, London, W1S 1HN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Feb 2024

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Roderick Hilary Brooks

Change date: 2019-08-08

Documents

View document PDF

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

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: LLAD01

Old address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA England

New address: 14 Hanover Square Suite 104 London W1S 1HN

Change date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-01

Officer name: Elizabeth Brooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

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

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: LLAD01

New address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA

Old address: C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR

Change date: 2016-02-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heavenly daze LLP\certificate issued on 10/08/12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Pitman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Pitman

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rory Hilary Brooks

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Elizabeth Brooks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giles Mackay

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-04

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/06/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LGLO

Description: LLP member global giles mackay details changed by form received on 09-06-2008 for LLP OC317190

Documents

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars giles mackay

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: LLP287

Description: Registered office changed on 01/05/2008 from c/o mazars LLP 3 sheldon square london W2 6PS

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: 61 brook street london W1K 4BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/06/07

Documents

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/06

Documents

Legacy

Date: 12 Feb 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: LGLO

Description: Member giles p c mackay details changed by form received on 160106 for LLP OC317190

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/04

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/03

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED

UNIT 2 7 RATHDOWN CLOSE,LISBURN,BT28 2RB

Number:NI028064
Status:ACTIVE
Category:Private Limited Company

FIRST PROPERTIES (MANAGEMENT) LIMITED

THE OLD HYDE SHAFTESBURY CLOSE,FERNDOWN,BH22 0DZ

Number:03180105
Status:ACTIVE
Category:Private Limited Company

INITIAL FINANCE LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:07019168
Status:ACTIVE
Category:Private Limited Company

RESHAM COLLECTIONS LIMITED

9 STATION ROAD,HOUNSLOW,TW3 2AL

Number:09565330
Status:ACTIVE
Category:Private Limited Company

SIBLING DEVELOPMENTS LIMITED

HIGHER HOLBROOK FARM,WINCANTON,BA9 8BT

Number:07063414
Status:ACTIVE
Category:Private Limited Company

STARLING MAINTENANCE LIMITED

THE FOLD,NORWICH,NR13 6LP

Number:05735476
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