- Company Overview for HAINES WATTS LEEDS LLP (OC334153)
- Filing history for HAINES WATTS LEEDS LLP (OC334153)
- People for HAINES WATTS LEEDS LLP (OC334153)
- Charges for HAINES WATTS LEEDS LLP (OC334153)
- More for HAINES WATTS LEEDS LLP (OC334153)
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) |
---|---|---|---|
09 Feb 2024 | LLCS01 | Confirmation statement made on 16 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | LLAD01 | Registered office address changed from Sterling House Sheepscar Court Meanwood Road Leeds LS7 2BB England to 3rd Floor, 56 Wellington Street Leeds LS1 2EE on 18 April 2023 | |
13 Mar 2023 | LLCS01 | Confirmation statement made on 16 January 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | LLCS01 | Confirmation statement made on 16 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | LLPSC05 | Change of details for Rogan Grey Limited as a person with significant control on 1 September 2019 | |
18 Mar 2021 | LLCH02 | Member's details changed for Rogan Grey Limited on 1 September 2019 | |
18 Mar 2021 | LLCH01 | Member's details changed for James Francis Sutton on 1 October 2020 | |
18 Mar 2021 | LLCS01 | Confirmation statement made on 16 January 2021 with no updates | |
18 Mar 2021 | LLPSC04 | Change of details for Mr James Francis Sutton as a person with significant control on 1 October 2020 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | LLCS01 | Confirmation statement made on 16 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | LLCS01 | Confirmation statement made on 16 January 2019 with no updates | |
02 Oct 2018 | LLPSC02 | Notification of Rogan Grey Limited as a person with significant control on 28 September 2018 | |
02 Oct 2018 | LLPSC01 | Notification of James Francis Sutton as a person with significant control on 28 September 2018 | |
02 Oct 2018 | LLPSC07 | Cessation of Peter Linton Bancroft as a person with significant control on 28 September 2018 | |
02 Oct 2018 | LLAP02 | Appointment of Rogan Grey Limited as a member on 28 September 2018 | |
02 Oct 2018 | LLCH01 | Member's details changed for James Francis Sutton on 28 September 2018 | |
02 Oct 2018 | LLTM01 | Termination of appointment of Andrew Stephen Minifie as a member on 31 August 2018 | |
02 Oct 2018 | LLTM01 | Termination of appointment of Peter Linton Bancroft as a member on 28 September 2018 | |
24 Sep 2018 | LLMR01 | Registration of charge OC3341530002, created on 21 September 2018 | |
13 Sep 2018 | LLAD01 | Registered office address changed from Sterling House Shepscar Court Meadwood Road Leeds West Yorkshire LS7 2BB to Sterling House Sheepscar Court Meanwood Road Leeds LS7 2BB on 13 September 2018 |