Advanced company searchLink opens in new window

FH ENGLAND LLP

Company number OC318816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 LLAD02 Location of register of charges has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snow Hill Birmingham B4 6WR
09 Jul 2014 AA Full accounts made up to 27 February 2014
15 Apr 2014 LLAR01 Annual return made up to 30 March 2014
08 Aug 2013 AA Full accounts made up to 28 February 2013
11 Apr 2013 LLAR01 Annual return made up to 30 March 2013
11 Apr 2013 LLCH02 Member's details changed for Willoughby (712) Limited on 22 March 2013
10 Apr 2013 LLCH02 Member's details changed for Willoughby (711) Limited on 22 November 2012
22 Mar 2013 CERTNM Company name changed forest holidays LLP\certificate issued on 22/03/13
  • LLNM01 ‐ Change of name notice
11 Mar 2013 LLAD03 Register(s) moved to registered inspection location
11 Mar 2013 LLAD02 Location of register of charges has been changed
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 11
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
11 Mar 2013 LLMG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 10
11 Mar 2013 LLMG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 6
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
11 Mar 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 9
11 Mar 2013 LLMG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 8
21 Jan 2013 LLPAUD Resignation of an auditor
19 Nov 2012 AA Full accounts made up to 29 February 2012
21 Oct 2012 LLAD01 Registered office address changed from Greenfields House Westwood Way Coventry CV4 8JH on 21 October 2012
05 Oct 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
01 Oct 2012 LLTM01 Termination of appointment of Forestry Commisioners as a member