HENRY ADAMS (HORSHAM LETTINGS) LLP
Status | ACTIVE |
Company No. | OC397955 |
Category | Limited Liability Partnership |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HENRY ADAMS (HORSHAM LETTINGS) LLP is an active limited liability partnership with number OC397955. It was incorporated 9 years, 3 months, 24 days ago, on 04 February 2015. The company address is 50 Carfax, Horsham, RH12 1BP, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Jul 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Richard Peter Town
Notification date: 2018-07-01
Documents
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-30
Officer name: Howard William Henry Ball
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-04
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-06-30
Psc name: Howard William Henry Ball
Documents
Change to a person with significant control limited liability partnership
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-06-30
Psc name: Mr Robert William Crawford-Clarke
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-04
Documents
Certificate change of name company
Date: 16 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ha lettings LLP\certificate issued on 16/03/15
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-13
Officer name: Richard Town
Documents
Change account reference date limited liability partnership current extended
Date: 04 Feb 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Incorporation limited liability partnership
Date: 04 Feb 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
6 HARDISTRY DRIVE,PONTEFRACT,WF8 4BU
Number: | 10552008 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 UPPER GROVE ROAD,BELVEDERE,DA17 5NU
Number: | 10383503 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASS MUSIC PRODUCTIONS LIMITED
ALBION WHARF,MANCHESTER,M1 5LN
Number: | 09925731 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, GADD HOUSE,LONDON,N3 2JU
Number: | 10652079 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 10495147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTS & FRUITS & FLOWERS GWR LTD
457 GREAT WESTERN ROAD,GLASGOW,G12 8HH
Number: | SC522159 |
Status: | ACTIVE |
Category: | Private Limited Company |