BARBER HONEY RIVIERA LLP

26 St Andrews Street, Hertford, SG14 1JA, United Kingdom
StatusACTIVE
Company No.OC361336
CategoryLimited Liability Partnership
Incorporated28 Jan 2011
Age13 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BARBER HONEY RIVIERA LLP is an active limited liability partnership with number OC361336. It was incorporated 13 years, 4 months, 17 days ago, on 28 January 2011. The company address is 26 St Andrews Street, Hertford, SG14 1JA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

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: 17 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: LLAD01

Old address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England

New address: 26 st Andrews Street Hertford SG14 1JA

Change date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 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: 24 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

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: 23 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-28

Documents

View document PDF

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

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: LLAD01

New address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP

Old address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS

Change date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 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: 03 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: LLAD01

New address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS

Change date: 2015-08-11

Old address: Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Milton Russell Nutt

Change date: 2013-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2013

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Milton Russell Nutt

Change date: 2011-06-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

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: 17 Apr 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert James Wheatley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Peter Sandford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Milton Russell Nutt

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-08

Old address: , St Cross Chambers Upper Marsh Lane, Hoddesdon, Herts, EN11 8LQ, United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rwl Registrars Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rwl Directors Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMDAN CONSTRUCTION LIMITED

10 PARK PLACE,MANCHESTER,M4 4EY

Number:07738021
Status:LIQUIDATION
Category:Private Limited Company

FLORADE PROPERTIES LIMITED

56 ALLERFORD ROAD,LONDON,SE6 3DF

Number:08500429
Status:ACTIVE
Category:Private Limited Company

HUNTFILM LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:04987418
Status:ACTIVE
Category:Private Limited Company

KELLER WILLIAMS MILTON KEYNES LIMITED

169 CROSSHALL ROAD,ST. NEOTS,PE19 7GE

Number:11152378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIMA DESIGN LIMITED

67 RECTORS GATE,RETFORD,DN22 7TX

Number:04947808
Status:ACTIVE
Category:Private Limited Company

RIPLEY GLASS LTD

RIPLEY GLASS LTD,RIPLEY,DE5 3EF

Number:08390326
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