HARRISON CLARK (WORCESTER) LLP

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

16/10/2416 October 2024 Change of details for Mr Robert Matthew Capper as a person with significant control on 2023-07-28

View Document

16/10/2416 October 2024 Cessation of Dawn Emma Long as a person with significant control on 2021-10-15

View Document

16/10/2416 October 2024 Member's details changed for Mr Robert Matthew Capper on 2023-07-28

View Document

16/10/2416 October 2024 Change of details for Mr Roderick Michael Thomas as a person with significant control on 2021-07-20

View Document

09/10/249 October 2024 Restoration by order of the court

View Document

09/10/249 October 2024 Confirmation statement made on 2023-09-07 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2022-09-07 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/249 October 2024 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the limited liability partnership off the register

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Termination of appointment of Dawn Emma Long as a member on 2021-10-15

View Document

21/07/2121 July 2021 Member's details changed for Mr Robert Matthew Capper on 2021-07-20

View Document

20/07/2120 July 2021 Member's details changed for Mr Roderick Michael Thomas on 2021-07-20

View Document

20/07/2120 July 2021 Member's details changed for Mrs Dawn Emma Long on 2021-07-20

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 LLP MEMBER APPOINTED MRS CAROLINE JANE IRVINE

View Document

15/10/1415 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GERAINT WILKEY / 01/04/2014

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

30/07/1430 July 2014 LLP MEMBER APPOINTED SHIRLEY ELAINE RABBETTS

View Document

30/07/1430 July 2014 LLP MEMBER APPOINTED ROBERT MATTHEW CAPPER

View Document

23/07/1423 July 2014 LLP MEMBER APPOINTED MR RICHARD GERAINT WILKEY

View Document

23/07/1423 July 2014 LLP MEMBER APPOINTED MR MATTHEW CHRISTIAN HAYES

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE HARRIS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HILL

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 04/04/13

View Document

02/10/132 October 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

24/09/1324 September 2013 LLP MEMBER APPOINTED MR MATTHEW CHRISTIAN WILLIAM JENKIN

View Document

20/09/1320 September 2013 LLP MEMBER APPOINTED MR MICHAEL ANDREW CAVE

View Document

20/09/1320 September 2013 LLP MEMBER APPOINTED MS BARBARA GLENYS JORDAN

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MR DANIEL LESTER CAMBRIDGE

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MRS CHARLOTTE JANE DAVIES

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MRS CAROLINE JANE HARRIS

View Document

15/04/1315 April 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW JAMES

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MORGAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER BARBARA JORDAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CAVE

View Document

08/04/138 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARRISON CLARK DIRECT SERVICES LIMITED / 04/04/2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CAPPER

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BREW

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WHITBREAD

View Document

04/04/134 April 2013 COMPANY NAME CHANGED HARRISON CLARK LLP CERTIFICATE ISSUED ON 04/04/13

View Document

02/04/132 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

28/09/1228 September 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

28/09/1228 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BARBARA GLENYS JORDAN / 01/09/2012

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 02/12/11

View Document

15/12/1115 December 2011 LLP MEMBER APPOINTED MICHAEL ANDREW CAVE

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW SIMON CALDICOTT / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW CAPPER / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RODERICK MICHAEL THOMAS / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BREW / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD WHITBREAD / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW SIMON CALDICOTT / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BARBARA GLENYS JORDAN / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BREW / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS GORDON HILL / 31/10/2011

View Document

31/10/1131 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DAWN EMMA LONG / 31/10/2011

View Document

28/10/1128 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RODERICK MICHAEL THOMAS / 28/10/2011

View Document

06/10/116 October 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 03/12/10

View Document

05/10/105 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 07/09/2010

View Document

05/10/105 October 2010 ANNUAL RETURN MADE UP TO 07/09/10

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 03/12/09

View Document

11/06/1011 June 2010 LLP MEMBER APPOINTED BARBARA GLENYS JORDAN

View Document

15/12/0915 December 2009 CORPORATE LLP MEMBER APPOINTED HARRISON CLARK DIRECT SERVICES LIMITED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, LLP MEMBER HARRISON CLARK SERVICES LIMITED

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 07/09/09

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/12/08

View Document

24/02/0924 February 2009 LLP MEMBER APPOINTED HARRISON CLARK SERVICES LIMITED

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

25/07/0725 July 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 NEW MEMBER APPOINTED

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

27/09/0627 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED HARRISON CLARK SERVICES LLP20051124

View Document

07/09/057 September 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information