ANGELA HARTNETT SERVICES LLP - MAYFAIR


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Address. New address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ. Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Persons with significant control. Change date: 2019-12-02. Psc name: Miss Angela Maria Hartnett. 2019-12-02 View Report
Officers. Change date: 2019-12-02. Officer name: Ms Angela Maria Hartnett. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Officers. Change date: 2017-08-02. Officer name: Garth Warnes Services Llp. 2017-11-09 View Report
Accounts. Accounts type total exemption small. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-01-07 View Report
Officers. Officer name: Garth Warnes Services Llp. Change date: 2014-12-12. 2015-01-06 View Report
Officers. Change date: 2014-12-12. Officer name: Ms Angela Maria Hartnett. 2015-01-06 View Report
Address. New address: 20 Queen Street Mayfair London W1J 5PP. Change date: 2015-01-06. Old address: Lacon House 84 Theobalds Road London WC1X 8RW. 2015-01-06 View Report
Document replacement. Made up date: 2013-12-13. Form type: LLAR01. 2014-05-29 View Report
Accounts. Accounts type total exemption small. 2014-05-21 View Report
Officers. Officer name: Angela Hartnett (Wilkes Street) Limited. 2014-05-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-12-13 View Report
Address. Move registers to sail limited liability partnership. 2013-10-24 View Report
Address. Change sail address limited liability partnership. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2012-07-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-10 View Report
Officers. Change date: 2012-01-17. Officer name: Garth Warnes Services Llp. 2012-02-10 View Report
Officers. Officer name: Garth Warnes Services Llp. 2011-12-12 View Report
Officers. Officer name: Garth Warnes. 2011-12-12 View Report
Officers. Officer name: Angela Hartnett (Wilkes Street) Limited. 2011-05-13 View Report
Incorporation. Incorporation limited liability partnership. 2010-12-13 View Report