Download leads from Nexok and grow your business. Find out more

Huthwaite Funding Llp

Documents

Total Documents43
Total Pages95

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off
20 June 2023First Gazette notice for voluntary strike-off
12 June 2023Application to strike the limited liability partnership off the register
5 June 2023Termination of appointment of Jennifer Mary Browne as a member on 5 June 2023
5 June 2023Termination of appointment of Vanessa Rosalind Spalter as a member on 5 June 2023
5 June 2023Termination of appointment of Richard David Browne as a member on 5 June 2023
5 June 2023Termination of appointment of Martin Peter Wakefield as a member on 5 June 2023
5 June 2023Termination of appointment of Guy David Charles Copner as a member on 5 June 2023
5 June 2023Termination of appointment of Christopher Charles James Copner as a member on 5 June 2023
5 June 2023Termination of appointment of Stephen John Howell as a member on 5 June 2023
5 June 2023Termination of appointment of James Gerard Rafferty as a member on 5 June 2023
5 June 2023Termination of appointment of John David Nathan as a member on 5 June 2023
6 April 2023Accounts for a dormant company made up to 30 June 2022
27 June 2022Confirmation statement made on 11 June 2022 with no updates
7 April 2022Total exemption full accounts made up to 30 June 2021
21 December 2021Member's details changed for Mr. Douglas Richard Spacey on 6 December 2021
9 August 2021Total exemption full accounts made up to 30 June 2020
29 June 2021Cessation of James Gerard Rafferty as a person with significant control on 18 September 2020
29 June 2021Cessation of Martin Peter Wakefield as a person with significant control on 18 September 2020
29 June 2021Confirmation statement made on 11 June 2021 with no updates
29 June 2021Notification of Douglas Richard Spacey as a person with significant control on 18 September 2020
29 June 2021Notification of Matthew Benedict Evans as a person with significant control on 18 September 2020
27 October 2020Total exemption full accounts made up to 30 June 2019
22 June 2020Confirmation statement made on 11 June 2020 with no updates
22 August 2019Confirmation statement made on 11 June 2019 with no updates
22 August 2019Member's details changed for Mr. Douglas Richard Spacey on 1 June 2019
22 August 2019Notification of James Gerard Rafferty as a person with significant control on 31 August 2018
22 August 2019Cessation of Matthew Benedict Evans as a person with significant control on 1 June 2019
22 August 2019Notification of Martin Peter Wakefield as a person with significant control on 28 June 2018
22 August 2019Member's details changed for Mr Matthew Benedict Evans on 1 June 2019
22 August 2019Cessation of Douglas Richard Spacey as a person with significant control on 1 June 2019
16 November 2018Appointment of Mr James Gerard Rafferty as a member on 13 November 2018
24 August 2018Appointment of Mr John David Nathan as a member on 23 August 2018
10 August 2018Registered office address changed from C/O Ch-1 Investment Partners Llp 1 Cornhill London EC2V 3nd United Kingdom to Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU on 10 August 2018
2 August 2018Appointment of Mr Christopher Charles James Copner as a member on 1 August 2018
2 August 2018Appointment of Mr Stephen John Howell as a member on 1 August 2018
2 August 2018Appointment of Mrs Jennifer Mary Browne as a member on 2 August 2018
2 August 2018Appointment of Mr Guy David Charles Copner as a member on 1 August 2018
2 August 2018Appointment of Mr Richard David Browne as a member on 2 August 2018
9 July 2018Appointment of Mrs Vanessa Rosalind Spalter as a member on 6 July 2018
28 June 2018Member's details changed for Mr Martin Wakefield on 28 June 2018
28 June 2018Appointment of Mr Martin Wakefield as a member on 28 June 2018
12 June 2018Incorporation of a limited liability partnership
Sign up now to grow your client base. Plans & Pricing