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)
|
02 Jul 2012 |
LLTM01 |
Termination of appointment of Paula Dunkley as a member
|
|
14 Jun 2012 |
LLCH01 |
Member's details changed for Edward James Rawlins on 5 May 2012
|
|
13 Jun 2012 |
LLCH01 |
Member's details changed for Barry Russell Matthews on 12 June 2012
|
|
13 Jun 2012 |
LLCH01 |
Member's details changed for Mrs Danuta Jadwiga Neuborn on 10 June 2012
|
|
30 Apr 2012 |
LLAR01 |
Annual return made up to 22 April 2012
-
ANNOTATION
Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
-
ANNOTATION
Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
-
ANNOTATION
Other The address of Jennifer Laskey former director of wilson browne legal services, was partially-suppressed on 29/11/2019 under section 1088 of the Companies Act 2006.
|
View PDF
Annual return made up to 22 April 2012
-
ANNOTATION
Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
-
ANNOTATION
Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
-
ANNOTATION
Other The address of Jennifer Laskey former director of wilson browne legal services, was partially-suppressed on 29/11/2019 under section 1088 of the Companies Act 2006.
- link opens in a new window - 28 pages
(28 pages)
|
30 Apr 2012 |
LLTM01 |
Termination of appointment of James Wright as a member
|
|
14 Nov 2011 |
AA |
Full accounts made up to 31 March 2011
|
|
12 May 2011 |
LLAR01 |
Annual return made up to 22 April 2011
-
ANNOTATION
Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
-
ANNOTATION
Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
-
ANNOTATION
Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Louise Tyler on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Deena Lynette Tate on 1 May 2010
-
ANNOTATION
Other The address of Deena Tate member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Sally Ann Sandford on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Myra Olive Sergeant on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Kevin William Harry Rogers on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Fiona Jenny Moore on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Edward James Rawlins on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Mr James Christopher Kearns on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Rachel Ann Hawkins on 1 May 2010
|
|
12 May 2011 |
LLTM01 |
Termination of appointment of Martin Jackman as a member
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Jane Alexandra Forsyth on 1 May 2010
|
|
12 May 2011 |
LLTM01 |
Termination of appointment of Simon Forrest as a member
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Laura Carter on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Mrs Ika Anne Castka on 1 May 2010
|
|
12 May 2011 |
LLCH01 |
Member's details changed for Simon Roy Donald Bridgens on 1 May 2010
|
|
22 Mar 2011 |
LLAP01 |
Appointment of Parvien Akhtar as a member
|
|
01 Feb 2011 |
LLPAUD |
Resignation of an auditor
|
|