EDWARD SYMMONS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-27 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-27 View Report
Address. New address: 6th Floor 9 Appold Street London EC2A 2AP. Change date: 2022-06-14. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. 2022-06-14 View Report
Insolvency. Brought down date: 2022-03-11. 2022-04-11 View Report
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2021-09-10. Old address: 55 - 57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ England. 2021-09-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-24 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-24 View Report
Insolvency. Liquidation voluntary determination. 2021-03-24 View Report
Mortgage. Charge number: 1. 2021-03-10 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2019-01-05 View Report
Officers. Termination date: 2018-10-20. Officer name: William George Lynn. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-19 View Report
Officers. Termination date: 2015-12-31. Officer name: David John Corbett. 2016-04-19 View Report
Officers. Officer name: Carl Royston Ridgley. Termination date: 2016-03-31. 2016-04-19 View Report
Address. Old address: 2 Southwark Street London Bridge London SE1 1TQ. Change date: 2016-02-24. New address: 55 - 57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ. 2016-02-24 View Report
Accounts. Accounts type full. 2016-02-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-24 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2015-03-20 View Report
Accounts. Accounts type full. 2015-02-09 View Report
Officers. Officer name: Colin Jeffery White. Termination date: 2014-10-31. 2014-12-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-22 View Report
Officers. Officer name: Edward Symmons Limited. 2014-04-22 View Report
Officers. Officer name: Edward Symmons Limited. 2014-04-22 View Report
Officers. Officer name: Mr Carl Royston Ridgley. 2014-03-03 View Report
Officers. Officer name: Mr Michael Robert Hanson. 2014-03-03 View Report
Officers. Officer name: John Irwin. 2014-01-13 View Report
Accounts. Accounts type group. 2013-12-24 View Report
Officers. Officer name: Mr Colin Richard Jennings. Change date: 2013-04-18. 2013-10-02 View Report
Officers. Officer name: Mr Christopher David Hornung. Change date: 2013-04-18. 2013-10-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-25 View Report
Officers. Change date: 2013-03-24. Officer name: Christopher Godfrey Honeywill. 2013-03-25 View Report
Officers. Officer name: Mr Robert Edward Stokely. 2013-03-25 View Report
Officers. Officer name: Neal Weekes. 2013-03-25 View Report
Officers. Officer name: Hugh Dorins. 2013-03-25 View Report
Accounts. Accounts type group. 2013-01-23 View Report
Officers. Change date: 2012-04-30. Officer name: George Steven Mason. 2012-10-24 View Report
Officers. Change date: 2012-04-30. Officer name: Christopher Godfrey Honeywill. 2012-10-24 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. 2012-06-20 View Report
Officers. Officer name: Mr John Gordon Irwin. 2012-04-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-04-16 View Report
Officers. Officer name: Mr Paul Hedley Easton. 2012-04-16 View Report
Officers. Officer name: Mr William George Lynn. 2012-04-16 View Report