ACHIEVING THE DIFFERENCE LLP

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the limited liability partnership off the register

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA ENGLAND

View Document

04/02/204 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES GILHOOLY / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 31/01/2020

View Document

31/01/2031 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES GILHOOLY / 31/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES GILHOOLY / 01/05/2018

View Document

22/11/1922 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES GILHOOLY / 22/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

23/12/1823 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JEFFERIES

View Document

02/05/182 May 2018 CESSATION OF RICHARD ANDREW JEFFERIES AS A PSC

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES GILHOOLY

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES GILHOOLY / 01/05/2018

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR JAMES CHARLES GILHOOLY

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 28/12/15

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 28/12/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 28/12/13

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW JEFFERIES / 26/06/2013

View Document

26/06/1326 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 26/06/2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ACHIEVING THE DIFFERENCE (FORECAST) LTD

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 28/12/12

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 31/08/2012

View Document

09/01/129 January 2012 ANNUAL RETURN MADE UP TO 28/12/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ACHIEVING THE DIFFERENCE (2003) LIMITED

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER ROBERTS

View Document

21/01/1121 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACHIEVING THE DIFFERENCE (2003) LIMITED / 28/12/2010

View Document

21/01/1121 January 2011 ANNUAL RETURN MADE UP TO 28/12/10

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW JEFFERIES / 21/01/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CHARLES ROBERTS / 05/08/2010

View Document

13/08/1013 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 05/08/2010

View Document

13/08/1013 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW JEFFERIES / 01/02/2010

View Document

13/08/1013 August 2010 CORPORATE LLP MEMBER APPOINTED ACHIEVING THE DIFFERENCE (FORECAST) LTD

View Document

04/06/104 June 2010 ANNUAL RETURN MADE UP TO 28/12/09

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

12/08/0512 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 27 LANSDOWN STROUD GLOUCESTERSHIRE GL5 1BG

View Document

05/06/055 June 2005 NEW MEMBER APPOINTED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

04/04/044 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

08/04/038 April 2003 COMPANY NAME CHANGED ACHIEVING THE DIFFERENCE (2003) LLP CERTIFICATE ISSUED ON 08/04/03

View Document

08/04/038 April 2003 MEMBER'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 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