FRY HEATH & SPENCE LLP

Chart House Chart House, Reigate, RH2 7JN, Surrey, England
StatusACTIVE
Company No.OC302760
CategoryLimited Liability Partnership
Incorporated01 Aug 2002
Age21 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

FRY HEATH & SPENCE LLP is an active limited liability partnership with number OC302760. It was incorporated 21 years, 9 months, 29 days ago, on 01 August 2002. The company address is Chart House Chart House, Reigate, RH2 7JN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-09-14

Psc name: Keith Mcmurray Boden

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lock G & R Limited

Notification date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-09-14

Psc name: Graham James Lock

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lkdft Limited

Termination date: 2020-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Graham James Lock

Change date: 2020-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Mcmurray Boden

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jun 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lkdft Limited

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-09-01

Officer name: Lkdft Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kjces Limited

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-11

New address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN

Old address: The Gables 17 Massetts Road Horley Surrey RH6 7DQ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-09-19

Officer name: Lock G & R Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lock G & R Limited

Appointment date: 2017-09-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lock Ip Limited

Termination date: 2017-09-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Keith Mcmurray Boden

Appointment date: 2017-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-09-01

Officer name: Kjces Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-01

Officer name: Mr Graham James Lock

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-01

Officer name: Boden (Ip) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-05-05

Officer name: Boden (Ip) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-31

Officer name: Keith Mcmurray Boden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-31

Officer name: Graham James Lock

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Graham James Lock

Change date: 2016-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-01

Officer name: Dr Keith Mcmurray Boden

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Boden (Ip) Limited

Appointment date: 2016-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-09-01

Officer name: Lock Ip Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Unwin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Phillip Downing

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Mooneapillay

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Townsend

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Stephen Geoffery Unwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Benjamin Richard Mooneapillay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Philip Downing

Change date: 2010-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Victoria Jayne Townsend

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Graham James Lock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Keith Mcmurray Boden

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/08

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed benjamin richard mooneapillay

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 16/12/2008 from 41A bell street reigate surrey RH2 7AQ

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/07

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/06

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/04

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/03

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alan fry LLP\certificate issued on 30/08/02

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 01 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.H. (LONDON) LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:06542102
Status:LIQUIDATION
Category:Private Limited Company

ELENA A LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11151446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHLOW LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10453919
Status:ACTIVE
Category:Private Limited Company

MACROTECH U.K. LIMITED

UNIT 7, CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP

Number:10195545
Status:ACTIVE
Category:Private Limited Company

RJK INSTALLATIONS LTD

27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD

Number:09190090
Status:ACTIVE
Category:Private Limited Company

THE PROFILI PARTNERSHIP LLP

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SO302257
Status:ACTIVE
Category:Limited Liability Partnership

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