THE HAT & TUN LLP

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.OC334776
CategoryLimited Liability Partnership
Incorporated13 Feb 2008
Age16 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE HAT & TUN LLP is an active limited liability partnership with number OC334776. It was incorporated 16 years, 4 months, 28 days ago, on 13 February 2008. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Jun 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Etm Hat & Tun Limited

Notification date: 2021-11-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Etm Hat & Tun Limited

Appointment date: 2021-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Etm Group Limited

Termination date: 2021-11-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Etm Group Limited

Cessation date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Mar 2019

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Thomas Richard Eliot Martin

Notification date: 2018-05-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Mar 2019

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Clifford Holdings Limited

Cessation date: 2018-05-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Richard Eliot Martin

Appointment date: 2018-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clifford Holdings Limited

Termination date: 2018-05-29

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3347760005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3347760006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3347760007

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-16

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3347760007

Charge creation date: 2016-07-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward William Joseph Martin

Termination date: 2016-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Richard Eliot Martin

Termination date: 2016-03-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clifford Holdings Limited

Appointment date: 2016-03-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-10

Officer name: Etm Group Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Feb 2015

Action Date: 18 Feb 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3347760006

Charge creation date: 2015-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Oct 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-13

Officer name: Edward William Joseph Martin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3347760005

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-01

Officer name: Edward William Joseph Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-01

Officer name: Thomas Richard Eliot Martin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-13

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deux Beers 11 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Etm Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-13

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/02/09

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed deux beers 11 LIMITED

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCORN HEALTHCARE LTD

6 MASTERS HOUSE,AYLESBURY,HP21 8FJ

Number:08786479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E.C.C.C. LIMITED

COUNTY GROUND,CHELMSFORD,CM2 0PG

Number:03618470
Status:ACTIVE
Category:Private Limited Company

SANAP SALES LLP

SUITE 3078,LONDON,WC1B 3BQ

Number:OC403226
Status:ACTIVE
Category:Limited Liability Partnership

SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC222524
Status:ACTIVE
Category:Private Limited Company

SKAER LTD

64C KING HENRY'S WALK,LONDON,N1 4NJ

Number:11011541
Status:ACTIVE
Category:Private Limited Company

TOP BOY LIMITED

16 LUNAN TERRACE,LEEDS,LS8 4ER

Number:09863055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source