WIND WANG LLP - BRIGHOUSE


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-30 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Change person member limited liability partnership. 2020-02-13 View Report
Officers. Change date: 2020-01-01. Officer name: Jolyon James Latimer. 2020-02-10 View Report
Officers. Change date: 2020-01-01. Officer name: Jacob William Harford Surman. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: Thomas Samuel Pascoe Surman. 2020-02-07 View Report
Officers. Officer name: James Lawrence Perkins. Change date: 2020-01-01. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: Mr Stephen Reid Latimer. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: Daniel Grierson. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: Mr Thomas Benedict Chappell. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: Jacob William Harford Surman. 2020-02-07 View Report
Officers. Change date: 2020-01-01. Officer name: James Lawrence Perkins. 2020-02-07 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Officers. Officer name: Mr Thomas Benedict Chappell. Change date: 2019-08-15. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Officers. Change date: 2019-02-05. Officer name: James Lawrence Perkins. 2019-02-05 View Report
Officers. Officer name: Mr Thomas Benedict Chappell. Change date: 2019-02-05. 2019-02-05 View Report
Accounts. Accounts type micro entity. 2018-10-24 View Report
Officers. Change date: 2018-08-01. Officer name: Thomas Samuel Pascoe Surman. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Officers. Officer name: James Lawrence Perkins. Change date: 2018-02-07. 2018-02-07 View Report
Officers. Officer name: Mr Stephen Reid Latimer. Change date: 2018-02-07. 2018-02-07 View Report
Accounts. Accounts type micro entity. 2017-11-02 View Report
Change of name. Description: Company name changed wathegar 2 wind farm LLP\certificate issued on 19/10/17. 2017-10-19 View Report
Address. Change date: 2017-03-06. New address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW. Old address: C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2016-10-27 View Report
Mortgage. Charge creation date: 2016-05-05. Charge number: OC3611180003. 2016-05-12 View Report
Mortgage. Charge number: OC3611180004. Charge creation date: 2016-05-05. 2016-05-12 View Report
Mortgage. Charge number: OC3611180001. Charge creation date: 2016-04-01. 2016-04-07 View Report
Mortgage. Charge creation date: 2016-04-01. Charge number: OC3611180002. 2016-04-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-11-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Officers. Officer name: Alison Grace Surman. 2014-06-27 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-08 View Report
Address. Change date: 2011-11-14. Old address: C/O Whirlwind Renewables 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL. 2011-11-14 View Report
Incorporation. Incorporation limited liability partnership. 2011-01-24 View Report