Active
Company Information for HASLAMS SURVEYORS LLP
APEX, FORBURY ROAD, READING, RG1 1AX,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
HASLAMS SURVEYORS LLP | ||||
Legal Registered Office | ||||
APEX FORBURY ROAD READING RG1 1AX Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | OC300290 | |
---|---|---|
Company ID Number | OC300290 | |
Date formed | 2001-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/12/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB199129813 |
Last Datalog update: | 2024-08-05 23:45:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONRAD ROBIN BERESFORD HILL |
||
STEPHEN PAUL HOLT |
||
CHRISTOPHER PATRICK NEWMAN |
||
NEIL SEAGER |
||
STEVEN DUNCAN ROSS SMITH |
||
KEITH WALKER |
||
MATTHEW STEPHEN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HOWARD SHORT |
Limited Liability Partnership (LLP) Member | ||
JOHN HOWARD SHORT |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Mr Stephen Paul Holt on 2025-01-01 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Steven Duncan Ross Smith on 2023-12-31 | ||
Change of registered office address for limited liability partnership from County House 17 Friar Street Reading Berkshire RG1 1DB to Apex Forbury Road Reading RG1 1AX | ||
Confirmation statement with no updates made up to 2023-06-30 | ||
Limited liability partnership termination of member Matthew Stephen Ward on 2023-06-12 | ||
Change of partner details Mr Matthew Stephen Ward on 2023-05-08 | ||
Change of partner details Mr William John Delafield Morris on 2023-05-15 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership appointment of Mr Alec Ian White on 2023-03-01 as member | ||
Change of partner details Mr William John Delafield Morris on 2023-02-06 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2022-06-30 | |
Change of partner details Mr Matthew Stephen Ward on 2021-12-31 | ||
Limited liability partnership appointment of Mr William John Delafield Morris on 2022-01-01 as member | ||
Change of partner details Conrad Robin Beresford Hill on 2022-01-19 | ||
LLCH01 | Change of partner details Mr Matthew Stephen Ward on 2021-12-31 | |
LLAP01 | Limited liability partnership appointment of Mr William John Delafield Morris on 2022-01-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-30 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Matthew Stephen Ward on 2021-01-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Christopher Patrick Newman on 2020-12-11 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-30 | |
LLCH01 | Change of partner details Mr Christopher Patrick Newman on 2019-06-14 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-30 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Keith Walker on 2019-03-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-30 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member John Howard Short on 2018-03-01 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN WARD / 28/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL SEAGER / 01/03/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-06-30 | |
LLCH01 | Change of partner details Mr Matthew Stephen Ward on 2015-01-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-06-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-06-30 | |
LLCH01 | Change of partner details Mr Stephen Paul Holt on 2014-01-01 | |
LLAR01 | LLP Annual return made up to 2013-06-30 | |
LLCH01 | Change of partner details Conrad Robin Beresford Hill on 2013-08-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-06-30 | |
LLCH01 | Change of partner details Conrad Robin Beresford Hill on 2012-07-09 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Paul Holt as member | |
LLAR01 | LLP Annual return made up to 2011-06-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN DUNCAN ROSS SMITH / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEIL SEAGER / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 13/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LLNM01 | NAME CHANGED HASLAMS CHARTERED SURVEYORS LIMITED LIABILITY PARTNERSHIP | |
CERTNM | COMPANY NAME CHANGED HASLAMS CHARTERED SURVEYORS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 07/09/10 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
LLP288c | MEMBER'S PARTICULARS CHRISTOPHER NEWMAN | |
LLP288a | LLP MEMBER APPOINTED CHRISTOPHER NEWMAN | |
LLP288a | LLP MEMBER APPOINTED NEIL SEAGER | |
LLP288a | LLP MEMBER APPOINTED JOHN HOWARD SHORT | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
LLP288b | MEMBER RESIGNEDR IAN LESLIE BRINDLEY LOGGED FORM | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP288a | LLP MEMBER APPOINTED MATTHEW STEPHEN WARD | |
LLP288a | LLP MEMBER APPOINTED CONRAD ROBIN BERESFORD HILL | |
LLP3 | CHANGE OF NAME 16/10/2008 | |
CERTNM | COMPANY NAME CHANGED HASLAMS SURVEYORS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 30/10/08 | |
LLP225 | CURRSHO FROM 30/06/2009 TO 31/12/2008 | |
LLP363 | ANNUAL RETURN MADE UP TO 02/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 156 FRIAR STREET READING BERKSHIRE RG1 1HH | |
363a | ANNUAL RETURN MADE UP TO 22/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 22/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | ANNUAL RETURN MADE UP TO 22/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | ANNUAL RETURN MADE UP TO 22/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 22/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | ANNUAL RETURN MADE UP TO 22/06/02 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as HASLAMS SURVEYORS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |