FRY HEATH & SPENCE LLP
Status | ACTIVE |
Company No. | OC302760 |
Category | Limited Liability Partnership |
Incorporated | 01 Aug 2002 |
Age | 21 years, 9 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Unwin
Documents
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
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
Termination member limited liability partnership with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Phillip Downing
Documents
Termination member limited liability partnership with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Benjamin Mooneapillay
Documents
Termination member limited liability partnership with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Victoria Townsend
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/08/09
Documents
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/08/08
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed benjamin richard mooneapillay
Documents
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
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/07
Documents
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
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/06
Documents
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
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/05
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/04
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/03
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 31/08/03
Documents
Legacy
Date: 23 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Some Companies
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 06542102 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11151446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 10453919 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP
Number: | 10195545 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 09190090 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GLADSTONE PLACE,STIRLING,FK8 2NN
Number: | SO302257 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |