21 July 2020 | Total exemption full accounts made up to 31 March 2020 | 5 pages |
---|
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates | 3 pages |
---|
29 August 2019 | Unaudited abridged accounts made up to 31 March 2019 | 5 pages |
---|
6 June 2019 | Registered office address changed from City Tower (Level 3) 40 Basinghall Street London EC2V 5DE England to The Adelphi John Adam Street London WC2N 6HT on 6 June 2019 | 1 page |
---|
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates | 3 pages |
---|
2 April 2019 | Satisfaction of charge OC3839810001 in full | 4 pages |
---|
13 December 2018 | Total exemption full accounts made up to 31 March 2018 | 5 pages |
---|
11 December 2018 | Termination of appointment of Andrew John Flower as a member on 16 November 2018 | 1 page |
---|
23 November 2018 | Registration of charge OC3839810001, created on 14 November 2018 | 11 pages |
---|
4 June 2018 | Appointment of Mr Andrew John Flower as a member on 1 June 2018 | 2 pages |
---|
4 June 2018 | Appointment of Mrs Victoria Wall as a member | 2 pages |
---|
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates | 3 pages |
---|
17 April 2018 | Appointment of Mrs Victoria Wall as a member on 1 April 2018 | 2 pages |
---|
18 July 2017 | Total exemption full accounts made up to 31 March 2017 | 5 pages |
---|
18 July 2017 | Total exemption full accounts made up to 31 March 2017 | 5 pages |
---|
16 May 2017 | Member's details changed for Mr Philip Haberman on 15 May 2017 | 2 pages |
---|
16 May 2017 | Member's details changed for Mr Philip Haberman on 15 May 2017 | 2 pages |
---|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates | 4 pages |
---|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates | 4 pages |
---|
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
29 April 2016 | Annual return made up to 4 April 2016 | 5 pages |
---|
29 April 2016 | Annual return made up to 4 April 2016 | 5 pages |
---|
26 April 2016 | Appointment of Mrs Elizabeth Caroline Perks as a member on 1 April 2016 | 2 pages |
---|
26 April 2016 | Appointment of Mrs Elizabeth Caroline Perks as a member on 1 April 2016 | 2 pages |
---|
26 April 2016 | Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS to City Tower (Level 3) 40 Basinghall Street London EC2V 5DE on 26 April 2016 | 1 page |
---|
26 April 2016 | Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS to City Tower (Level 3) 40 Basinghall Street London EC2V 5DE on 26 April 2016 | 1 page |
---|
26 April 2016 | Termination of appointment of Haberman Partners Limited as a member on 31 December 2015 | 1 page |
---|
26 April 2016 | Appointment of Mr Bruno Bernard Augustin as a member on 1 April 2016 | 2 pages |
---|
26 April 2016 | Appointment of Mr Bruno Bernard Augustin as a member on 1 April 2016 | 2 pages |
---|
26 April 2016 | Termination of appointment of Haberman Partners Limited as a member on 31 December 2015 | 1 page |
---|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 | 7 pages |
---|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 | 7 pages |
---|
14 May 2015 | Appointment of Valery Knyazev as a member on 1 April 2015 | 3 pages |
---|
14 May 2015 | Appointment of Valery Knyazev as a member on 1 April 2015 | 3 pages |
---|
14 May 2015 | Appointment of Valery Knyazev as a member on 1 April 2015 | 3 pages |
---|
7 April 2015 | Annual return made up to 4 April 2015 | 4 pages |
---|
7 April 2015 | Annual return made up to 4 April 2015 | 4 pages |
---|
7 April 2015 | Annual return made up to 4 April 2015 | 4 pages |
---|
22 January 2015 | Company name changed the haberman partnership LLP\certificate issued on 22/01/15 - LLNM01 ‐ Change of name notice
| 3 pages |
---|
22 January 2015 | Company name changed the haberman partnership LLP\certificate issued on 22/01/15 - LLNM01 ‐ Change of name notice
| 3 pages |
---|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
28 May 2014 | Appointment of Mr Franklyn Leonard Ilett as a member | 2 pages |
---|
28 May 2014 | Appointment of Mr Franklyn Leonard Ilett as a member | 2 pages |
---|
17 April 2014 | Annual return made up to 4 April 2014 | 3 pages |
---|
17 April 2014 | Annual return made up to 4 April 2014 | 3 pages |
---|
17 April 2014 | Annual return made up to 4 April 2014 | 3 pages |
---|
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | 1 page |
---|
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | 1 page |
---|
4 April 2013 | Incorporation of a limited liability partnership | 5 pages |
---|
4 April 2013 | Incorporation of a limited liability partnership | 5 pages |
---|