HILTON SHARP & CLARKE ASSOCIATES LLP

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 CESSATION OF ANTHONY DAVIES AS A PSC

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DAVIES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN WILSON

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MILLS / 25/04/2017

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DAVIES / 25/04/2017

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS LEWIS BOWEN / 25/04/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER SUSAN SMITH

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BISHOP

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ROGER MOORE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ROGER MOORE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW NEEDHAM

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER REBECCA TUPPER

View Document

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

View Document

20/09/1620 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MILLS / 05/08/2016

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHOMY PAUL DAVIES / 01/05/2016

View Document

07/09/167 September 2016 LLP MEMBER APPOINTED MR ANTHOMY PAUL DAVIES

View Document

31/03/1631 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS LEWIS BOWEN / 21/03/2016

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 21/03/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

23/03/1523 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH SMITH / 27/08/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

05/12/135 December 2013 LLP MEMBER APPOINTED MR ROGER KEVIN MOORE

View Document

13/06/1313 June 2013 LLP MEMBER APPOINTED MR MATTHEW MICHAEL NEEDHAM

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MISS REBECCA ELIZABETH TUPPER

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MR IAN SINCLAIR WILSON

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MR THOMAS LEWIS BOWEN

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MR THOMAS WILLIAM MILLS

View Document

21/03/1321 March 2013 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