HOBBS GRANGER ROITT LLP

11 Eastheath Avenue, Wokingham, RG41 2PP, Berkshire
StatusACTIVE
Company No.OC326844
CategoryLimited Liability Partnership
Incorporated17 Mar 2007
Age17 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOBBS GRANGER ROITT LLP is an active limited liability partnership with number OC326844. It was incorporated 17 years, 3 months, 2 days ago, on 17 March 2007. The company address is 11 Eastheath Avenue, Wokingham, RG41 2PP, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Denise Hobbs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Denise Hobbs

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Denise Hobbs

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: LLAD01

Old address: Kestrel Cottage Sprigs Holly Lane Spriggs Alley Chinnor Oxfordshire OX39 4BU

Change date: 2014-06-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Roitt

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned simon granger

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed graeme mark hobbs

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Other

Type: LLP3

Description: Change of name 09/10/2008

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed financial imagination LLP\certificate issued on 21/10/08

Documents

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/03/08

Documents

View document PDF

Incorporation company

Date: 17 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11955024
Status:ACTIVE
Category:Private Limited Company

BEMS (SPV) LIMITED

12 BRYN EITHINOG,BANGOR,LL57 2LA

Number:10436475
Status:ACTIVE
Category:Private Limited Company

FIBRE TECH FLAT ROOFING LTD

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:11797074
Status:ACTIVE
Category:Private Limited Company

KENNETH PYE ASSOCIATES LIMITED

GATEWAY BUILDING 1 COLLEGAITE SQUARE,READING,RG2 9LH

Number:04618141
Status:ACTIVE
Category:Private Limited Company

RAGHU RADIOLOGY SERVICES LTD

9 CLOS PENLLWYNGWYN,LLANELLI,SA14 9UR

Number:07459008
Status:ACTIVE
Category:Private Limited Company

THE CHIEF COOK LIMITED

CROFT HOUSE,ISLE OF LEWIS,HS2 0DW

Number:SC537826
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