- Company Overview for ANDERSEN LLP (OC421079)
- Filing history for ANDERSEN LLP (OC421079)
- People for ANDERSEN LLP (OC421079)
- Charges for ANDERSEN LLP (OC421079)
- More for ANDERSEN LLP (OC421079)
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) |
---|---|---|---|
28 May 2020 | LLMR01 | Registration of charge OC4210790001, created on 27 May 2020 | |
24 Mar 2020 | LLTM01 | Termination of appointment of George Stewart Mccracken as a member on 14 March 2020 | |
01 Mar 2020 | LLCS01 | Confirmation statement made on 15 February 2020 with no updates | |
01 Mar 2020 | LLPSC07 | Cessation of Julian Hugo Nelberg as a person with significant control on 1 September 2019 | |
01 Mar 2020 | LLPSC07 | Cessation of Paul Francis Lloyds as a person with significant control on 1 September 2019 | |
01 Mar 2020 | LLPSC07 | Cessation of George Stewart Mccracken as a person with significant control on 1 September 2019 | |
01 Mar 2020 | LLAP01 | Appointment of Mrs Zoe Elizabeth Dean as a member on 1 September 2019 | |
01 Mar 2020 | LLAP01 | Appointment of Mr Miles Quentin Dean as a member on 1 September 2019 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | LLCS01 | Confirmation statement made on 15 February 2019 with no updates | |
13 Dec 2018 | LLPSC04 | Change of details for Mr George Stewart Mccracken as a person with significant control on 10 December 2018 | |
12 Dec 2018 | LLPSC04 | Change of details for Mr Paul Francis Lloyds as a person with significant control on 10 December 2018 | |
12 Dec 2018 | LLPSC01 | Notification of Julian Hugo Nelberg as a person with significant control on 10 December 2018 | |
12 Dec 2018 | LLPSC04 | Change of details for Mr George Stewart Mccracken as a person with significant control on 10 December 2018 | |
12 Dec 2018 | LLAP01 | Appointment of Mr Julian Hugo Nelberg as a member on 10 December 2018 | |
15 Oct 2018 | LLCH01 | Member's details changed for George Stewart Mccracken on 1 October 2018 | |
11 Oct 2018 | LLCH01 | Member's details changed for George Stewart Mccracken on 1 October 2018 | |
08 Oct 2018 | LLPSC04 | Change of details for Mr George Stewart Mccracken as a person with significant control on 8 October 2018 | |
08 Oct 2018 | LLPSC01 | Notification of Paul Francis Lloyds as a person with significant control on 1 October 2018 | |
08 Oct 2018 | LLPSC01 | Notification of George Stewart Mccracken as a person with significant control on 16 February 2018 | |
08 Oct 2018 | LLPSC07 | Cessation of James William Henderson Frost as a person with significant control on 1 October 2018 | |
05 Oct 2018 | LLAD01 | Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 5 October 2018 | |
05 Oct 2018 | LLAD01 | Registered office address changed from C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London London EC2Y 9AW to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 5 October 2018 | |
05 Oct 2018 | LLCH01 | Member's details changed for James William Henderson Frost on 1 October 2018 | |
05 Oct 2018 | LLAA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 |