Advanced company searchLink opens in new window

WARNER GOODMAN LLP

Company number OC325046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2013 LLCH01 Member's details changed for Claire Louisa Battye on 23 December 2013
23 Dec 2013 LLCH01 Member's details changed for William Reginald Richard Ware on 23 December 2013
23 Dec 2013 LLTM01 Termination of appointment of Denise Oatham as a member
23 Dec 2013 LLCH01 Member's details changed for Ian Curtis on 23 December 2013
23 Dec 2013 LLCH01 Member's details changed for Daniel Edward Thompson on 23 December 2013
23 Dec 2013 LLCH01 Member's details changed for Edward Voller on 23 December 2013
23 Dec 2013 LLCH01 Member's details changed for Samantha Jane Miles on 13 December 2013
23 Dec 2013 LLCH01 Member's details changed for Kevin Barry Joseph Horn on 23 December 2013
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Jul 2013 LLTM01 Termination of appointment of Clare Sheerin as a member
05 Jun 2013 LLAA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
15 May 2013 LLAP01 Appointment of Jane Louise Cox as a member
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 12
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 11
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 10
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 9
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
14 Feb 2013 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
11 Jan 2013 LLAR01 Annual return made up to 21 December 2012
03 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
02 May 2012 LLPAUD Resignation of an auditor
20 Feb 2012 LLAR01 Annual return made up to 21 December 2011
29 Dec 2011 AA Accounts for a medium company made up to 31 March 2011