SYKES ANDERSON LLP

OC304052
8 BEECH DRIVE SAWBRIDGEWORTH HERTS CM21 0AA

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 4 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 4 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
18 Nov 2022 accounts Annual Accounts 5 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher John Sykes) 2 Buy now
05 Apr 2022 officers Change of particulars for member of a Limited Liability Partnership (Mr David Anderson) 2 Buy now
29 Nov 2021 accounts Annual Accounts 5 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 officers Change of particulars for member of a Limited Liability Partnership (Mr David Anderson) 2 Buy now
18 Jun 2021 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher John Sykes) 2 Buy now
18 Jun 2021 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
06 Nov 2020 accounts Annual Accounts 5 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
29 Oct 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
04 Oct 2019 officers Termination of the member of a Limited Liability Partnership (Graeme David Perry) 1 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 5 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
28 May 2017 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher John Sykes) 2 Buy now
28 May 2017 officers Change of particulars for member of a Limited Liability Partnership (Mr David Anderson) 2 Buy now
28 May 2017 officers Change of particulars for member of a Limited Liability Partnership (Graeme Perry) 2 Buy now
25 May 2017 officers Termination of the member of a Limited Liability Partnership (Alan Massenhove) 1 Buy now
25 May 2017 officers Termination of the member of a Limited Liability Partnership (David Arivo) 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
24 Mar 2016 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
04 Jan 2016 accounts Annual Accounts 4 Buy now
15 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
30 May 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
24 Oct 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
11 Jan 2013 officers Termination of the member of a Limited Liability Partnership (Roger Hahn) 1 Buy now
19 Dec 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Alan Massenhove) 3 Buy now
19 Dec 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr David Anderson) 3 Buy now
19 Dec 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher John Sykes) 3 Buy now
28 Nov 2012 accounts Annual Accounts 7 Buy now
23 Mar 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
23 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Alan Massenhove) 2 Buy now
09 Jan 2012 officers Termination of the member of a Limited Liability Partnership (Catherine Smith) 2 Buy now
06 Jan 2012 officers Appointment of member to a Limited Liability Partnership (Roger John Murray Hahn) 3 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
12 Jul 2011 officers Appointment of member to a Limited Liability Partnership (David Arivo) 3 Buy now
12 Jul 2011 officers Appointment of member to a Limited Liability Partnership (Graeme Perry) 3 Buy now
06 Apr 2011 officers Termination of the member of a Limited Liability Partnership (Diane Weinstock) 2 Buy now
04 Apr 2011 annual-return Annual Return of a Limited Liability Partnership 19 Buy now
10 Nov 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 officers Termination of the member of a Limited Liability Partnership (Benjamin Hopps) 2 Buy now
16 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
14 Apr 2010 officers Change of particulars for member of a Limited Liability Partnership (Christopher John Sykes) 3 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 officers LLP member appointed diane weinstock 1 Buy now
14 Jul 2009 officers LLP member appointed catherine smith 1 Buy now
14 Jul 2009 officers LLP member appointed alan massenhove 1 Buy now
06 Apr 2009 annual-return Annual return made up to 20/03/09 3 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from 4TH floor bury house 31 bury street london EC3A 5JJ 1 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
15 Oct 2008 annual-return Annual return made up to 20/03/08 3 Buy now
15 Oct 2008 officers Member's particulars benjamin hopps 1 Buy now
04 Jun 2008 officers Member resigned robin morrison 1 Buy now
28 May 2008 officers Member resigned fatma mehmet 1 Buy now
15 Dec 2007 accounts Annual Accounts 5 Buy now
25 Apr 2007 annual-return Annual return made up to 20/03/07 4 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 officers New member appointed 1 Buy now
06 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Apr 2006 annual-return Annual return made up to 20/03/06 4 Buy now
21 Mar 2006 officers Member resigned 1 Buy now
06 Dec 2005 accounts Annual Accounts 6 Buy now
05 Dec 2005 officers Member resigned 1 Buy now
05 Dec 2005 officers Member resigned 1 Buy now
05 Dec 2005 officers New member appointed 1 Buy now
05 Dec 2005 officers New member appointed 1 Buy now
20 Mar 2005 annual-return Annual return made up to 04/03/05 4 Buy now
04 Mar 2005 officers Member resigned 1 Buy now
27 Oct 2004 accounts Annual Accounts 6 Buy now
14 Sep 2004 officers New member appointed 1 Buy now
01 Jun 2004 annual-return Annual return made up to 04/03/04 4 Buy now
01 Jun 2004 officers Member's particulars changed 1 Buy now
20 May 2004 officers Member's particulars changed 1 Buy now
19 Feb 2004 officers Member resigned 1 Buy now
16 Dec 2003 mortgage Particulars of mortgage/charge 6 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 54 leman street london E1 8EU 1 Buy now
23 May 2003 officers New member appointed 1 Buy now
23 May 2003 officers New member appointed 1 Buy now
23 May 2003 officers New member appointed 1 Buy now
23 May 2003 officers New member appointed 1 Buy now
04 Mar 2003 incorporation Incorporation Company 3 Buy now