HILLYER MCKEOWN FINANCIAL SERVICES LLP
Status | ACTIVE |
Company No. | OC358023 |
Category | Limited Liability Partnership |
Incorporated | 20 Sep 2010 |
Age | 13 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HILLYER MCKEOWN FINANCIAL SERVICES LLP is an active limited liability partnership with number OC358023. It was incorporated 13 years, 8 months, 11 days ago, on 20 September 2010. The company address is Foundation House Foundation House, Altrincham, WA15 8AB, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 30 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hillyer Mckeown Llp
Termination date: 2021-02-19
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2021-02-19
Officer name: Hm Legal Services Limited
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-20
Documents
Change account reference date limited liability partnership current extended
Date: 26 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Appoint corporate member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Greystone Financial Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hillyer Mckeown Llp
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Mckeown
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Neil Williams-Denton
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Wright
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Thompson
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven Harvey
Documents
Incorporation limited liability partnership
Date: 20 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 2 THOMAS STREET,WEST MIDLANDS,B70 6LY
Number: | 10178489 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07129179 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR
Number: | OC328038 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE CROFT,CHESTER,CH2 3RT
Number: | 09645500 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 MOUNT PLEASANT ROAD,EBBW VALE,NP23 6JW
Number: | 11696997 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE GARDEN PROPERTIES LIMITED
43 BERESFORD ROAD,ST. ALBANS,AL1 5NW
Number: | 02053969 |
Status: | ACTIVE |
Category: | Private Limited Company |