- Company Overview for OLIVE HENDERSON LLP (OC344158)
- Filing history for OLIVE HENDERSON LLP (OC344158)
- People for OLIVE HENDERSON LLP (OC344158)
- Charges for OLIVE HENDERSON LLP (OC344158)
- More for OLIVE HENDERSON LLP (OC344158)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | LLAD01 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
02 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Nov 2016 | LLMR04 | Satisfaction of charge OC3441580001 in full | |
21 Apr 2016 | LLAR01 | Annual return made up to 18 March 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jun 2015 | LLMR01 | Registration of charge OC3441580001, created on 19 June 2015 | |
01 May 2015 | LLAP01 | Appointment of Mr Peter Jonathan Lewin as a member on 31 March 2015 | |
01 May 2015 | LLTM01 | Termination of appointment of Michael Pelham Morris Olive as a member on 31 March 2015 | |
27 Apr 2015 | LLAD01 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 | |
13 Apr 2015 | LLAR01 | Annual return made up to 18 March 2015 | |
08 Apr 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
30 Mar 2015 | LLCH02 | Member's details changed for Brook Henderson Group Ltd on 1 December 2014 | |
30 Mar 2015 | LLCH02 | Member's details changed for Brook Henderson Group Limited on 1 December 2014 | |
05 Mar 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
11 Feb 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
11 Feb 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
23 Dec 2014 | LLAD01 | Registered office address changed from Brook Henderson House 4Th Floor 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014 | |
06 May 2014 | LLAP02 | Appointment of Brook Henderson Group Limited as a member | |
11 Apr 2014 | LLTM01 | Termination of appointment of Deborah Henderson as a member | |
01 Apr 2014 | LLAR01 | Annual return made up to 18 March 2014 | |
13 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
13 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 |