- Company Overview for HASELTINE LAKE KEMPNER LLP (OC344156)
- Filing history for HASELTINE LAKE KEMPNER LLP (OC344156)
- People for HASELTINE LAKE KEMPNER LLP (OC344156)
- Charges for HASELTINE LAKE KEMPNER LLP (OC344156)
- More for HASELTINE LAKE KEMPNER LLP (OC344156)
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) |
---|---|---|---|
07 Apr 2011 | LLCH01 | Member's details changed for Frances Ward Wilding on 18 March 2011 | |
07 Apr 2011 | LLCH01 | Member's details changed for Simon John Lewis Rees on 18 March 2011 | |
07 Apr 2011 | LLCH01 | Member's details changed for Ashley Simon Giles on 18 March 2011 | |
07 Apr 2011 | LLCH01 | Member's details changed for Christopher Stephen Gibbs on 18 March 2011 | |
07 Apr 2011 | LLCH01 | Member's details changed for Christine Lesley Fenlon on 18 March 2011 | |
07 Apr 2011 | LLCH01 | Member's details changed for Ulrich Max Eckart Benedum on 18 March 2011 | |
23 Mar 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
15 Feb 2011 | LLTM01 | Termination of appointment of James Sunderland as a member | |
29 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
20 Jul 2010 | LLCH01 | Member's details changed for Frances Ward Wilding on 22 June 2010 | |
20 Jul 2010 | LLCH01 | Member's details changed for David Leslie Brown on 22 June 2010 | |
10 Jun 2010 | LLTM01 | Termination of appointment of Steven Mohun as a member | |
14 Apr 2010 | LLAR01 | Annual return made up to 18 March 2010 | |
06 Jul 2009 | LLP225 | Currext from 31/03/2010 to 30/04/2010 | |
18 Mar 2009 | LLP2 | Incorporation document\certificate of incorporation |