PERRINS SOLICITORS LLP - HARPENDEN


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Persons with significant control. Psc name: Angus Smith. Cessation date: 2018-04-25. 2018-04-25 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Psc name: Angus Smith. Notification date: 2016-04-06. 2017-07-10 View Report
Persons with significant control. Psc name: Frederick Perrin. Notification date: 2016-04-06. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Officers. Termination date: 2016-09-30. Officer name: Colin James Derek Bosher. 2016-09-30 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Simon Braun. 2016-09-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Officers. Termination date: 2015-12-22. Officer name: Alban Perrin Limited. 2016-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2014-10-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-20 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-06-26 View Report
Officers. Officer name: Amanda Miller. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-08-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-07-18 View Report
Officers. Officer name: Alban Perrin Limited. Change date: 2011-06-01. 2011-07-18 View Report
Officers. Officer name: Colin James Derek Bosher. 2011-06-14 View Report
Officers. Officer name: Mrs Amanda Miller. 2011-06-14 View Report
Accounts. Accounts type total exemption full. 2010-12-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-07-20 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2009-11-27 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. 2009-10-03 View Report
Incorporation. Description: Incorporation document\certificate of incorporation. 2009-06-26 View Report