Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-28 => 2024-06-28 |
2023-06-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2023-06-28 |
2022-06-24 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-06-28 |
2021-06-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-05-07 |
insert company_previous_name HCB ACCOUNTANTS LLP |
2021-05-07 |
update name HCB ACCOUNTANTS LLP => FRUITION ACCOUNTANCY LLP |
2021-04-12 |
update statutory_documents COMPANY NAME CHANGED HCB ACCOUNTANTS LLP
CERTIFICATE ISSUED ON 12/04/21 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2021-03-19 |
update statutory_documents SECOND FILING OF LLPSC01 FOR MICHELLE HELEN VINCENT |
2021-02-17 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN RICHARD MOORE |
2021-02-17 |
update statutory_documents LLP MEMBER APPOINTED MS MICHELLE HELEN VINCENT |
2021-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD MOORE |
2021-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HELEN VINCENT |
2021-02-17 |
update statutory_documents CESSATION OF NICHOLAS JAMES WARDEN AS A PSC |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GAHAN |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WARDEN |
2020-12-07 |
delete address 679 WARWICK ROAD SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3DA |
2020-12-07 |
insert address 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6JG |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM
679 WARWICK ROAD SOLIHULL
WEST MIDLANDS
B91 3DA
UNITED KINGDOM |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-28 => 2021-06-28 |
2020-09-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2019-11-07 |
update num_mort_outstanding 2 => 1 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3535750003 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-07-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-11-07 |
update accounts_next_due_date 2018-09-29 => 2019-06-28 |
2018-10-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_ref_day 29 => 28 |
2018-07-07 |
update accounts_next_due_date 2018-06-29 => 2018-09-29 |
2018-06-29 |
update statutory_documents PREVSHO FROM 29/09/2017 TO 28/09/2017 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-06-29 |
2017-10-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-08-07 |
update account_ref_day 30 => 29 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2017-07-13 |
update statutory_documents PREVSHO FROM 30/09/2016 TO 29/09/2016 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2017-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-12-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-09-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-13 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/16 |
2016-02-10 |
delete address 691-693 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA |
2016-02-10 |
insert address 679 WARWICK ROAD SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3DA |
2016-02-10 |
update registered_address |
2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
691-693 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B91 3DA |
2015-10-07 |
update num_mort_outstanding 3 => 2 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GAHAN / 11/05/2015 |
2015-05-07 |
update num_mort_charges 2 => 3 |
2015-05-07 |
update num_mort_outstanding 2 => 3 |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3535750003 |
2015-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/15 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3535750002 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG |
2014-06-07 |
insert address 691-693 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA |
2014-06-07 |
insert company_previous_name HATCH PARTNERSHIP LLP |
2014-06-07 |
update name HATCH PARTNERSHIP LLP => HCB ACCOUNTANTS LLP |
2014-06-07 |
update registered_address |
2014-05-27 |
update statutory_documents LLP MEMBER APPOINTED MR MICHAEL DAVID GAHAN |
2014-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
29 WOOD STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6JG |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HATCH OUTSOURCING LIMITED |
2014-05-16 |
update statutory_documents COMPANY NAME CHANGED HATCH PARTNERSHIP LLP
CERTIFICATE ISSUED ON 16/05/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/14 |
2013-12-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/13 |
2013-02-22 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED HATCH OUTSOURCING LIMITED |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVEN WALSH |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RUPERT SYMONS |
2012-07-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/12 |
2011-07-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/11 |
2010-05-26 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 30/09/2010 |
2010-05-26 |
update statutory_documents LLP MEMBER APPOINTED MR RUPERT JONATHAN SYMONS |
2010-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
2010-03-25 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |