- Company Overview for CCH TRADE MARK SERVICES LLP (OC300762)
- Filing history for CCH TRADE MARK SERVICES LLP (OC300762)
- People for CCH TRADE MARK SERVICES LLP (OC300762)
- Charges for CCH TRADE MARK SERVICES LLP (OC300762)
- More for CCH TRADE MARK SERVICES LLP (OC300762)
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) |
---|---|---|---|
17 Nov 2014 | LLAR01 | Annual return made up to 28 October 2014 | |
14 Nov 2014 | LLCH02 | Member's details changed for Cchtm Limited on 28 October 2014 | |
14 Nov 2014 | LLCH01 | Member's details changed for Claire Christina Hutchinson on 28 October 2014 | |
14 Nov 2014 | LLAD01 | Registered office address changed from 11-21 Paul Street London EC2A 4JZ to Walsingham Manor Park Chislehurst Kent BR7 5QF on 14 November 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | LLAR01 | Annual return made up to 28 October 2013 | |
26 Nov 2013 | LLAD01 | Registered office address changed from Walsingham Manor Park Chislehurst Kent BR7 5QF England on 26 November 2013 | |
14 May 2013 | LLCH02 | Member's details changed for Gs Ip Limited on 1 May 2013 | |
02 May 2013 | LLNM01 | Change of name notice | |
02 May 2013 | CERTNM |
Company name changed grant spencer LLP\certificate issued on 02/05/13
|
|
01 May 2013 | LLAD01 | Registered office address changed from 11-21 Paul Street London EC2A 4JZ on 1 May 2013 | |
14 Dec 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 | |
14 Dec 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
01 Nov 2012 | LLAR01 | Annual return made up to 28 October 2012 | |
15 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Dec 2011 | LLAR01 | Annual return made up to 28 October 2011 | |
08 Mar 2011 | LLAP02 | Appointment of Gs Ip Limited as a member | |
28 Feb 2011 | LLTM01 | Termination of appointment of Jacqueline Johnson as a member | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
03 Nov 2010 | LLAR01 | Annual return made up to 28 October 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Nov 2009 | LLAR01 | Annual return made up to 30 September 2009 | |
16 Oct 2009 | LLNM01 | Change of name notice | |
16 Oct 2009 | CERTNM |
Company name changed grant spencer caisley & porteous LLP\certificate issued on 16/10/09
|