CLARKSON HYDE LLP

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge OC3260400002, created on 2025-07-08

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Lbgh Limited as a member on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Graham Speck as a member on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Charles Richard Green as a member on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Andrew David Howard Seton as a member on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Malcolm Edwin Coomber as a member on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Malcolm Edwin Coomber as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Charles Richard Green as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Notification of Lbgh Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Robert John Harden as a member on 2024-10-25

View Document

27/08/2427 August 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/11/213 November 2021 Cessation of Michael Anthony Clark as a person with significant control on 2021-10-26

View Document

03/11/213 November 2021 Termination of appointment of Michael Anthony Clark as a member on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 LLP MEMBER APPOINTED MR PETER TAYLOR MINCHELL

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, LLP MEMBER PETER MINCHELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CESSATION OF PETER TAYLOR MINCHELL AS A PSC

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT JOHN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOWARD SETON / 16/03/2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARK / 16/03/2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN COOMBER / 16/03/2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 16/03/2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS JOHN / 16/03/2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER TAYLOR MINCHELL / 16/03/2015

View Document

16/03/1516 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM SPECK / 16/03/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES RICHARD GREEN / 06/03/2013

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID HOWARD SETON / 06/03/2013

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN COOMBER / 13/03/2013

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN COOMBER / 13/03/2012

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 13/03/2012

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOWARD SETON / 13/03/2013

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARK / 13/03/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, 70 CONDUIT STREET, LONDON, W1S 2GF

View Document

06/03/126 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS JOHN / 17/02/2012

View Document

06/03/126 March 2012 ANNUAL RETURN MADE UP TO 17/02/12

View Document

06/03/126 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN COOMBER / 17/02/2012

View Document

06/03/126 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 17/02/2012

View Document

06/03/126 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES RICHARD GREEN / 17/02/2012

View Document

06/03/126 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM SPECK / 17/02/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 AMENDING LLP288A FOR MICHAEL ANTHONY CLARK

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 13/06/2011

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM SPECK / 17/02/2011

View Document

01/03/111 March 2011 ANNUAL RETURN MADE UP TO 17/02/11

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 17/02/2011

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES RICHARD GREEN / 17/02/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER COLIN ELLIS

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM SPECK / 16/02/2010

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 17/02/10

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 PREVEXT FROM 30/09/2008 TO 30/03/2009

View Document

15/05/0915 May 2009 MEMBER RESIGNED ANTHONY BRYANT

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 MEMBER RESIGNED BRYAN TARTTELIN

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

06/02/086 February 2008 MEMBER RESIGNED

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

19/04/0719 April 2007 NEW MEMBER APPOINTED

View Document

29/03/0729 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

17/02/0717 February 2007 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