BTH 2022 LLP

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

31/08/2331 August 2023 Satisfaction of charge OC3754560003 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

22/05/2322 May 2023 Member's details changed for Murray Harcourt Limited on 2022-07-06

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/05/2316 May 2023 Member's details changed for Mr Glyn Howard Thomas on 2023-05-15

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/01/2310 January 2023 Previous accounting period shortened from 2022-05-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Termination of appointment of Steven John Williams as a member on 2022-02-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

03/08/203 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 LLP MEMBER APPOINTED MR STEVEN JOHN WILLIAMS

View Document

23/06/2023 June 2020 PREVEXT FROM 30/05/2020 TO 31/05/2020

View Document

22/06/2022 June 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID CASELDINE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, LLP MEMBER CLIVE SMETHAM

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3754560002

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL KAMAL SENGUPTA / 30/07/2018

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KAMAL SENGUPTA

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR GLYN HOWARD THOMAS / 30/07/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES HUNTER / 30/07/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEVEN BRIGHT / 30/07/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM ELIZABETH HOUSE 13 19 QUEEN STREET LEEDS LS1 2TW

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES HUNTER / 17/11/2017

View Document

10/07/1810 July 2018 LLP MEMBER APPOINTED MR NEIL KAMAL SENGUPTA

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY ANDERSON

View Document

03/11/173 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GLYN HOWARD THOMAS / 01/11/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR DAVID CHARLES CASELDINE

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR CLIVE DOUGLAS MICHAEL SMETHAM

View Document

08/07/168 July 2016 ANNUAL RETURN MADE UP TO 22/05/16

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 22/05/14 FOR FORM LLAR01

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 22/05/13 FOR FORM LLAR01

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 22/05/15 FOR FORM LLAR01

View Document

21/07/1521 July 2015 LLP MEMBER APPOINTED MRS ROSEMARY ANNIE ANDERSON

View Document

21/07/1521 July 2015 LLP MEMBER APPOINTED MR STEVEN JOHN WILLIAMS

View Document

21/07/1521 July 2015 LLP MEMBER APPOINTED GLYN HOWARD THOMAS

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 22/05/15

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 22/05/14

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, ROYAL HOUSE 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP, UNITED KINGDOM

View Document

24/07/1424 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MURRAY HARCOURT LIMITED / 24/07/2014

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3754560002

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 22/05/13

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM, 5B THE STABLES, NEWBY HALL, RIPON, NORTH YORKSHIRE, HG4 5AE, UNITED KINGDOM

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED MURRAY HARCOURT PARTNERSHIP LLP CERTIFICATE ISSUED ON 12/06/12

View Document

22/05/1222 May 2012 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