ORGANISATION CONSULTING PARTNERSHIP LLP

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Termination of appointment of Clive Mosley as a member on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of David Taylor as a member on 2022-01-20

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TAYLOR / 11/02/2019

View Document

07/05/197 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TAYLOR / 11/02/2019

View Document

07/05/197 May 2019 LLP MEMBER APPOINTED MR CLIVE MOSLEY

View Document

30/04/1930 April 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/04/199 April 2019 CESSATION OF CLIVE MOSLEY AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MOSLEY

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 52 GROSVENOR GARDENS MILL LANE LONDON SW1W 0AU UNITED KINGDOM

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CLIVE MOSLEY

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / GARY WOOLISTON / 20/01/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 20/01/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN THOMAS

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RODNEY PRICE MORGAN / 20/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE MOSLEY / 01/01/2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/01/2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MORETON SMITH / 01/01/2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY WOOLISTON / 01/01/2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RODNEY PRICE MORGAN / 01/01/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, LLP MEMBER COLIN CARMICHAEL

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 22-24 ELY PLACE LONDON EC1N 6TE

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, LLP MEMBER FRANK KAYE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 ANNUAL RETURN MADE UP TO 10/12/09

View Document

30/09/0930 September 2009 MEMBER RESIGNEDR DAVID BOOTH LOGGED FORM

View Document

30/09/0930 September 2009 MEMBER RESIGNED DIANNE CRAKER

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

18/04/0818 April 2008 MEMBER RESIGNED CHRISTOPHER ROBINSON

View Document

02/04/082 April 2008 MEMBER RESIGNED ROBIN STAFFORD

View Document

02/04/082 April 2008 MEMBER RESIGNED CATHERINE KARNEY

View Document

02/04/082 April 2008 CURR SHO FROM 30/04/2008 TO 31/03/2008

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

22/11/0622 November 2006 MEMBER RESIGNED

View Document

21/11/0621 November 2006 MEMBER RESIGNED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 NEW MEMBER APPOINTED

View Document

29/11/0529 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

29/11/0529 November 2005 MEMBER RESIGNED

View Document

04/03/054 March 2005 MEMBER RESIGNED

View Document

15/01/0515 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 26/11/04

View Document

01/12/031 December 2003 ANNUAL RETURN MADE UP TO 26/11/03

View Document

01/12/031 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 26/11/02

View Document

16/12/0216 December 2002 MEMBER'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 MEMBER'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 80 CANNON STREET LONDON EC4N 6HL

View Document

26/06/0226 June 2002 MEMBER'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

26/11/0126 November 2001 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