This company is commonly known as Hcb Accountants Llp. The company was founded 14 years ago and was given the registration number OC353575. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 29 Wood Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is None Supplied.
Name | : | HCB ACCOUNTANTS LLP |
---|---|---|
Company Number | : | OC353575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Wood Street, Stratford-upon-avon, Warwickshire, England, CV37 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Llp Designated Member | 08 February 2021 | Active |
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Llp Designated Member | 08 February 2021 | Active |
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Llp Designated Member | 12 May 2014 | Active |
29, Wood Street, Stratford-Upon-Avon, CV37 6JG | Llp Designated Member | 01 May 2010 | Active |
29, Wood Street, Stratford-Upon-Avon, CV37 6JG | Llp Designated Member | 25 March 2010 | Active |
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Llp Designated Member | 25 March 2010 | Active |
29, Wood Street, Stratford Upon Avon, CV37 6JG | Corporate Llp Designated Member | 01 February 2013 | Active |
Ms Michelle Helen Vincent | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford Upon Avon, England, CV37 6JG |
Nature of control | : |
|
Mr John Richard Moore | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Mr Nicholas James Warden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Change of name | Change of name notice limited liability partnership. | Download |
2021-04-12 | Change of name | Certificate change of name company. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Persons with significant control | Second filing notification of a person with significant control limited liability partnership. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-02-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-02-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-02-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-02-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-11-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.