JOHN P HARDY LLP

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the limited liability partnership off the register

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Market Place Ossett Wakefield West Yorkshire WF5 8BQ to Spring Lodge Cottage Northfield Lane Cridling Stubbs Knottingley WF11 0AW on 2024-04-30

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3278030001

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED JOLLIFFE CORK HARDY LLP CERTIFICATE ISSUED ON 18/08/14

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MRS. FIONA LOUISE HARDY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ADAM PERKIN

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE LAWTON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JOLLIFFE CORK HOLDINGS LTD

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY HYDES

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3278030001

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 24/04/13

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 24/04/12

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 ANNUAL RETURN MADE UP TO 24/04/11

View Document

26/04/1126 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOLLIFFE CORK HOLDINGS LTD / 24/04/2011

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PHILIP HARDY / 24/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 ANNUAL RETURN MADE UP TO 24/04/10

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED JOLLIFFE CORK HOLDINGS LTD

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 33 GEORGE STREET WAKEFIELD WF1 1LX

View Document

22/05/0722 May 2007 NEW MEMBER APPOINTED

View Document

16/05/0716 May 2007 NEW MEMBER APPOINTED

View Document

24/04/0724 April 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