LLAD01 |
Registered office address changed from Riverside 4 Commercial Street Manchester M15 4RQ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on November 27, 2023
filed on: 27th, November 2023
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(39 pages)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(41 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(26 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 31st, July 2015
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(10 pages)
|
LLAD01 |
Registered office address changed from C/O Ian Simpson Architects Ltd Riverside 4 Commercial Street Manchester Lancs M15 4RQ to Riverside 4 Commercial Street Manchester M15 4RQ on June 5, 2015
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed simpson haugh and partners group LLPcertificate issued on 19/03/15
filed on: 19th, March 2015
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On January 1, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
LLAP01 |
On September 1, 2014 new director was appointed.
filed on: 9th, September 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ian simpson rachel haugh & partners LLPcertificate issued on 01/09/14
filed on: 1st, September 2014
|
change of name |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed ian simpson architects group LLPcertificate issued on 18/10/13
filed on: 18th, October 2013
|
change of name |
Free Download
(2 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAR01 |
LLP's annual return made up to May 7, 2013
filed on: 7th, June 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed isrh LLPcertificate issued on 27/02/13
filed on: 27th, February 2013
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On December 10, 2011 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 10, 2011 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 10, 2011 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On December 10, 2010 director's details were changed
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2011
filed on: 6th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to May 7, 2010
filed on: 14th, July 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(4 pages)
|
LLP363 |
Annual return drawn up to June 5, 2009
filed on: 5th, June 2009
|
annual return |
Free Download
(2 pages)
|
LLP288c |
Member's particulars
filed on: 5th, June 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On June 20, 2008 LLP member appointed
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
LLP288b |
On June 20, 2008 Member resigned
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
LLP288b |
On June 20, 2008 Member resigned
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
LLP288a |
On June 20, 2008 LLP member appointed
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|