LA MAISON COUTURE LLP

OC323443
FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX RH12 1DY

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 5 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Change of particulars of a corporate member of a Limited Liability Partnership (La Maison Couture Limited) 1 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
11 Aug 2022 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
04 Jan 2022 accounts Annual Accounts 3 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Amended Accounts 2 Buy now
07 Jan 2019 accounts Annual Accounts 6 Buy now
03 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
30 Dec 2015 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
18 Nov 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
04 Nov 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
24 Jul 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (La Maison Couture Limited) 1 Buy now
23 Jul 2013 officers Change of particulars for member of a Limited Liability Partnership (Tania Louise Broderick Mcnab) 2 Buy now
04 Jan 2013 accounts Annual Accounts 11 Buy now
15 Nov 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Dec 2011 accounts Annual Accounts 9 Buy now
18 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
19 Nov 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
19 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (La Maison Couture Limited) 2 Buy now
19 Nov 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
09 Nov 2010 accounts Annual Accounts 9 Buy now
04 Dec 2009 accounts Annual Accounts 8 Buy now
02 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
12 Nov 2008 annual-return Annual return made up to 25/10/08 2 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from mayfield masons bridge road earlswood RH1 5LE 1 Buy now
22 Aug 2008 accounts Prevext from 31/10/2007 to 31/03/2008 1 Buy now
25 Oct 2007 annual-return Annual return made up to 25/10/07 2 Buy now
04 Jun 2007 officers New member appointed 1 Buy now
09 Nov 2006 officers Member resigned 1 Buy now
09 Nov 2006 officers Member resigned 1 Buy now
08 Nov 2006 officers New member appointed 1 Buy now
25 Oct 2006 incorporation Incorporation Company 3 Buy now