Collingbourne Hennah Law LLP
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 2, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HORNBY BAKER JONES & WOOD LAW LLP
Company type | Limited Liability Partnership, Active |
Company Number | OC353053 |
Record last updated | Wednesday, April 21, 2021 11:43:59 AM UTC |
Official Address | 13 Clytha Park Road Newport Np204pb Allt-Yr-Yn There are 56 companies registered at this street |
Locality | Allt-Yr-Yn |
Region | Wales |
Postal Code | NP204PB |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 19, 2021 | Resignation of one Llp Designated Member (a man) |  |
Registry | Mar 9, 2017 | Two appointments: 2 men |  |
Registry | Jun 17, 2015 | Company name change |  |
Registry | Jun 17, 2015 | Change of name certificate |  |
Registry | Apr 9, 2015 | Annual return of a limited liability partnership |  |
Financials | Jan 2, 2015 | Annual accounts |  |
Registry | Apr 14, 2014 | Annual return of a limited liability partnership |  |
Financials | Jan 6, 2014 | Annual accounts |  |
Registry | Nov 8, 2013 | Resignation of one Llp Member (a man) |  |
Registry | Oct 31, 2013 | Resignation of one Llp Designated Member (a man) |  |
Registry | Apr 6, 2013 | Notice of striking-off action discontinued |  |
Financials | Apr 5, 2013 | Annual accounts |  |
Registry | Apr 4, 2013 | Annual return of a limited liability partnership |  |
Registry | Apr 2, 2013 | First notification of strike-off action in london gazette |  |
Financials | Jun 6, 2012 | Annual accounts |  |
Registry | May 4, 2012 | Annual return of a limited liability partnership |  |
Registry | Dec 7, 2011 | Change of accounting reference date of a limited liability partnership |  |
Registry | Aug 10, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership |  |
Registry | Jun 10, 2011 | Resignation of one Llp Member (a man) |  |
Registry | Apr 20, 2011 | Resignation of one Llp Member (a man) 6353... |  |
Registry | Apr 15, 2011 | Annual return of a limited liability partnership |  |
Registry | Mar 30, 2011 | Resignation of one Llp Designated Member (a man) |  |
Registry | Jan 10, 2011 | Change of accounting reference date of a limited liability partnership |  |
Registry | May 11, 2010 | Particulars of a mortgage or charge in respect of a limited liability partnership |  |
Registry | Apr 16, 2010 | Appointment of a person as Llp Member |  |
Registry | Mar 24, 2010 | Appointment of a person as Llp Designated Member |  |
Registry | Mar 9, 2010 | Four appointments: 4 men |  |