AHK PARTNERS LLP

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the limited liability partnership off the register

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDML PARTNERS LLP

View Document

19/06/2019 June 2020 CESSATION OF OPTIMAL COMPLIANCE SERVICES LLP AS A PSC

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, LLP MEMBER OPTIMAL COMPLIANCE SERVICES LLP

View Document

19/06/2019 June 2020 CESSATION OF DAVID SHAW AS A PSC

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HART

View Document

19/06/2019 June 2020 CORPORATE LLP MEMBER APPOINTED PDML PARTNERS LLP

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMAL COMPLIANCE SERVICES LLP

View Document

03/02/203 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/12/1927 December 2019 COMPANY NAME CHANGED CHEMISTRY GROUP PARTNERS LLP CERTIFICATE ISSUED ON 27/12/19

View Document

17/12/1917 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON COOPER

View Document

17/12/1917 December 2019 CORPORATE LLP MEMBER APPOINTED OPTIMAL COMPLIANCE SERVICES LLP

View Document

17/12/1917 December 2019 LLP MEMBER APPOINTED MR DAVID GLENCAIRN WILSON HART

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, LLP MEMBER ROGER PHILBY

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM

View Document

17/12/1917 December 2019 CESSATION OF ROGER SCOTT PHILBY AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 7 SWALLOW PLACE 5TH FLOOR LONDON W1B 2AG

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA COCKRAM

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA COCKRAM

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, LLP MEMBER JESSICA TILLEY

View Document

23/07/1823 July 2018 CESSATION OF JESSICA TILLEY AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF FRANCESCA COCKRAM AS A PSC

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, LLP MEMBER ROGER PHILBY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, LLP MEMBER GARETH JONES

View Document

20/02/1820 February 2018 CESSATION OF JAMES ALEXANDER KITTO AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF CATHERINE ADAM AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF JAMES STEVEN AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE ADAM

View Document

01/12/171 December 2017 CESSATION OF SALIM EARLE AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, LLP MEMBER SALIM EARLE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER AMY KING

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ALASDAIR SCOTT

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER LAUREN CANTWELL

View Document

02/11/172 November 2017 CESSATION OF LAUREN CANTWELL AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER TERESA GENT

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER NICOLA BRIMMER

View Document

02/11/172 November 2017 CESSATION OF TERESA GENT AS A PSC

View Document

02/11/172 November 2017 CESSATION OF LAURA BRENNAND-CARTER AS A PSC

View Document

02/11/172 November 2017 CESSATION OF AMY KING AS A PSC

View Document

02/11/172 November 2017 CESSATION OF NICOLA BRIMMER AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER LAURA BRENNAND-CARTER

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER TOM QUAYLE

View Document

02/11/172 November 2017 CESSATION OF ALASDAIR SCOTT AS A PSC

View Document

02/11/172 November 2017 CESSATION OF TOM QUAYLE AS A PSC

View Document

30/09/1730 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/08/164 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER SCOTT PHILBY / 04/08/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/169 May 2016 COMPANY NAME CHANGED DUCK AND BATH LLP CERTIFICATE ISSUED ON 09/05/16

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR ROGER SCOTT PHILBY

View Document

04/05/164 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ADAM / 06/04/2016

View Document

04/05/164 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCA COCKRAM / 06/04/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JACKIE TODD

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, LLP MEMBER LISA HALL

View Document

31/01/1631 January 2016 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, LLP MEMBER LOREN DOLLERY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CORNELL

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, LLP MEMBER LORRAINE MAKEPEACE

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, LLP MEMBER COLIN MCKINNON

View Document

05/08/155 August 2015 ANNUAL RETURN MADE UP TO 20/07/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
31-35 KIRBY STREET
LONDON
EC1N 8TE

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 ANNUAL RETURN MADE UP TO 20/07/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK ROUSELL

View Document

25/06/1425 June 2014 LLP MEMBER APPOINTED MARK ROUSELL

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
MILLGATE COURT TERRACE ROAD NORTH
BINFIELD
BRACKNELL
BERKSHIRE
RG42 5HZ
UNITED KINGDOM

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM MILLGATE COURT TERRACE ROAD NORTH BINFIELD BRACKNELL BERKSHIRE RG42 5HZ UNITED KINGDOM

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 LLP MEMBER APPOINTED LAUREN CANTWELL

View Document

18/08/1318 August 2013 LLP MEMBER APPOINTED MR GARETH JONES

View Document

18/08/1318 August 2013 LLP MEMBER APPOINTED MR TIMOTHY JOHN CORNELL

View Document

18/08/1318 August 2013 ANNUAL RETURN MADE UP TO 20/07/13

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED TERESA GENT

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED SALIM EARLE

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED JACKIE TODD

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED COLIN MCKINNON

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED TOM QUAYLE

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED AMY KING

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED LOREN DOLLERY

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED LISA HALL

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED LAURA BRENNAND-CARTER

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED JESSICA TILLEY

View Document

14/05/1314 May 2013 LLP MEMBER APPOINTED ALASDAIR SCOTT

View Document

07/02/137 February 2013 LLP MEMBER APPOINTED NICOLA BRIMMER

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/08/1216 August 2012 ANNUAL RETURN MADE UP TO 20/07/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE BUSINESS OF BUSINESS ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED LORRAINE MAKEPEACE

View Document

21/01/1221 January 2012 LLP MEMBER APPOINTED FRANCESCA COCKRAM

View Document

21/01/1221 January 2012 LLP MEMBER APPOINTED CATHERINE ADAM

View Document

28/07/1128 July 2011 ANNUAL RETURN MADE UP TO 20/07/11

View Document

08/10/108 October 2010 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

20/07/1020 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company