HANSON WESTHOUSE LLP

OC305445
HERON TOWER 20TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2015 dissolution Dissolution Application Strike Off Limited Liability Partnership 8 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2014 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
19 Sep 2013 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
17 Jun 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
25 Sep 2012 annual-return Annual Return of a Limited Liability Partnership 17 Buy now
25 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Mark Christopher Greaves) 3 Buy now
25 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (The Hon Robert William Hanson) 3 Buy now
25 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Timothy Mark Metcalfe) 3 Buy now
25 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr William Philip Staple) 3 Buy now
25 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Martin Conrad James Dobson) 3 Buy now
23 Sep 2011 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
23 Sep 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Martin Conrad James Dobson) 2 Buy now
23 Sep 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Timothy Mark Metcalfe) 2 Buy now
07 Sep 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
04 Oct 2010 officers Change of particulars for member of a Limited Liability Partnership (Martin Conrad James Dobson) 2 Buy now
04 Oct 2010 officers Change of particulars for member of a Limited Liability Partnership (John Leonard Wade) 2 Buy now
04 Oct 2010 officers Change of particulars for member of a Limited Liability Partnership (Mark Christopher Greaves) 2 Buy now
04 Oct 2010 officers Change of particulars for member of a Limited Liability Partnership (Simon John Hodges) 2 Buy now
08 Oct 2009 accounts Annual Accounts 7 Buy now
15 Sep 2009 annual-return Annual return made up to 08/09/09 7 Buy now
14 Sep 2009 officers Member's particulars robert hanson 1 Buy now
14 Nov 2008 accounts Annual Accounts 11 Buy now
28 Oct 2008 annual-return Annual return made up to 08/09/08 7 Buy now
28 Oct 2008 officers Member's particulars jonathan azis 1 Buy now
20 Sep 2007 annual-return Annual return made up to 08/09/07 7 Buy now
20 Sep 2007 officers Member's particulars changed 1 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Aug 2007 accounts Annual Accounts 15 Buy now
21 Mar 2007 annual-return Annual return made up to 08/09/06 8 Buy now
28 Dec 2006 officers Member's particulars changed 1 Buy now
21 Sep 2006 officers New member appointed 1 Buy now
11 Sep 2006 officers New member appointed 1 Buy now
15 Aug 2006 officers New member appointed 1 Buy now
15 Aug 2006 officers New member appointed 1 Buy now
15 Aug 2006 officers Member resigned 1 Buy now
15 Aug 2006 officers Member resigned 1 Buy now
14 Aug 2006 accounts Annual Accounts 14 Buy now
01 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: clements house 14-18 gresham street london EC2V 7NN 1 Buy now
11 Jul 2006 officers New member appointed 1 Buy now
11 Jul 2006 officers New member appointed 1 Buy now
12 Jun 2006 officers Member resigned 1 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 officers New member appointed 1 Buy now
22 Mar 2006 officers New member appointed 1 Buy now
22 Mar 2006 officers New member appointed 1 Buy now
12 Jan 2006 officers Member resigned 1 Buy now
19 Sep 2005 annual-return Annual return made up to 08/09/05 4 Buy now
15 Sep 2005 officers Member's particulars changed 1 Buy now
13 Sep 2005 officers Member's particulars changed 1 Buy now
08 Aug 2005 officers Member resigned 1 Buy now
08 Aug 2005 officers Member resigned 1 Buy now
22 Jul 2005 accounts Annual Accounts 14 Buy now
21 Dec 2004 annual-return Annual return made up to 08/09/04 6 Buy now
21 Dec 2004 officers Member's particulars changed 1 Buy now
30 Nov 2004 officers New member appointed 1 Buy now
30 Nov 2004 officers New member appointed 1 Buy now
30 Nov 2004 officers New member appointed 1 Buy now
30 Nov 2004 officers New member appointed 1 Buy now
30 Nov 2004 officers New member appointed 1 Buy now
28 Apr 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
20 Jan 2004 address Registered office changed on 20/01/04 from: c/o wacks caller steam packet house 76 cross street manchester lancashire M2 4JU 1 Buy now
06 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2003 officers New member appointed 1 Buy now
10 Oct 2003 officers Member resigned 1 Buy now
10 Oct 2003 officers Member resigned 1 Buy now
10 Oct 2003 officers New member appointed 1 Buy now
10 Oct 2003 officers New member appointed 1 Buy now
08 Sep 2003 incorporation Incorporation Company 3 Buy now