NEWCO4 CRC LLP

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/176 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/02/2017

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1621 December 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE CLIENT RELATIONSHIP CONSULTANCY GROUP LLP / 18/12/2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, LLP MEMBER (E=) LIMITED

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, LLP MEMBER THE CLIENT RELATIONSHIP CONSULTANCY (2008) LIMITED

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED THE CLIENT RELATIONSHIP CONSULTANCY LLP CERTIFICATE ISSUED ON 20/11/15

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 31/10/15

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CANDICE DOWDING

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ANNA HOPWOOD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLES TONGE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE ANDREAS

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 31/10/14

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 LLP MEMBER APPOINTED ANNA JACQUELINE HOPWOOD

View Document

16/12/1316 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHARLOTTE VICTORIA ANDREAS / 31/10/2013

View Document

12/12/1312 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CANDICE DOWDING / 31/10/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/02/135 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE CLIENT RELATIONSHIP CONSULTANCY GROUP LLP / 18/01/2013

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 31/10/12

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 15 THEED STREET LONDON SE1 8ST

View Document

05/02/135 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE CLIENT RELATIONSHIP CONSULTANCY (2008) LIMITED / 18/01/2013

View Document

04/02/134 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CANDICE DOWDING / 01/11/2011

View Document

04/02/134 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CANDICE JOHNSON / 01/11/2011

View Document

04/02/134 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES THEODORE TONGE / 31/10/2012

View Document

08/10/128 October 2012 CORPORATE LLP MEMBER APPOINTED THE CLIENT RELATIONSHIP CONSULTANCY GROUP LLP

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED CHARLES THEODORE TONGE

View Document

09/11/119 November 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 LLP MEMBER APPOINTED CHARLOTTE ANDREAS

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 31/10/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, LLP MEMBER CLIVE TANQUERAY

View Document

28/10/1028 October 2010 LLP MEMBER APPOINTED CLIVE CHARLES TANQUERAY

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

15/01/1015 January 2010 CORPORATE LLP MEMBER APPOINTED THE CLIENT RELATIONSHIP CONSULTANCY (2008) LIMITED

View Document

23/11/0923 November 2009 ANNUAL RETURN MADE UP TO 31/10/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, LLP MEMBER PAUL COWAN

View Document

28/10/0928 October 2009 CORPORATE LLP MEMBER APPOINTED (E=) LIMITED

View Document

12/03/0912 March 2009 LLP MEMBER APPOINTED CANDICE JOHNSON

View Document

12/03/0912 March 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

31/12/0831 December 2008 SAME DAY NAME CHANGE CARDIFF

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED THE CLIENT RELATIONSHIP CONSULTANCY (2008) LLP CERTIFICATE ISSUED ON 31/12/08

View Document

31/10/0831 October 2008 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