ERMIN FOSSE FINANCIAL MANAGEMENT LLP
Company number OC300522
- Company Overview for ERMIN FOSSE FINANCIAL MANAGEMENT LLP (OC300522)
- Filing history for ERMIN FOSSE FINANCIAL MANAGEMENT LLP (OC300522)
- People for ERMIN FOSSE FINANCIAL MANAGEMENT LLP (OC300522)
- Charges for ERMIN FOSSE FINANCIAL MANAGEMENT LLP (OC300522)
- More for ERMIN FOSSE FINANCIAL MANAGEMENT LLP (OC300522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | LLMR04 | Satisfaction of charge OC3005220001 in full | |
14 Aug 2024 | LLCS01 | Confirmation statement made on 8 August 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2023 | LLCS01 | Confirmation statement made on 8 August 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2022 | LLCS01 | Confirmation statement made on 8 August 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | LLAP01 | Appointment of Mr Richard John Hansell as a member on 14 March 2022 | |
06 Nov 2021 | LLMR01 | Registration of charge OC3005220001, created on 26 October 2021 | |
02 Nov 2021 | LLPSC07 | Cessation of James Hollway as a person with significant control on 26 October 2021 | |
02 Nov 2021 | LLTM01 | Termination of appointment of James Hollway as a member on 26 October 2021 | |
02 Nov 2021 | LLPSC07 | Cessation of Nigel Barthorp as a person with significant control on 26 October 2021 | |
02 Nov 2021 | LLTM01 | Termination of appointment of Nigel Timothy Barthorp as a member on 26 October 2021 | |
02 Nov 2021 | LLPSC02 | Notification of Langley Marsh Limited as a person with significant control on 26 October 2021 | |
02 Nov 2021 | LLAP02 | Appointment of Chetwood Wealth Management Ltd as a member on 26 October 2021 | |
02 Nov 2021 | LLAP02 | Appointment of Langley Marsh Limited as a member on 26 October 2021 | |
28 Oct 2021 | LLAD01 | Registered office address changed from 55 Dyer Street Cirencester Gloucestershire GL7 2PP to St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 28 October 2021 | |
18 Aug 2021 | LLCS01 | Confirmation statement made on 8 August 2021 with no updates | |
16 Aug 2021 | LLPSC04 | Change of details for Mr James Hollway as a person with significant control on 31 July 2021 | |
12 Aug 2021 | LLPSC07 | Cessation of Daniel Philip Boden as a person with significant control on 31 July 2021 | |
12 Aug 2021 | LLPSC07 | Cessation of James Andros De Lisle Wells as a person with significant control on 31 July 2021 | |
12 Aug 2021 | LLPSC04 | Change of details for Mr Nigel Barthorp as a person with significant control on 31 July 2021 | |
03 Aug 2021 | LLTM01 | Termination of appointment of Daniel Philip Boden as a member on 31 July 2021 | |
03 Aug 2021 | LLTM01 | Termination of appointment of James Andros De Lisle Wells as a member on 31 July 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 |