PHD CARRIED INTEREST LLP
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
19/10/2319 October 2023 | Application to strike the limited liability partnership off the register |
11/10/2311 October 2023 | Cessation of Mark Sanderson Watts as a person with significant control on 2023-07-24 |
11/10/2311 October 2023 | Cessation of Jonathan Hugh Schofield as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Jonathan Hugh Schofield as a member on 2023-07-24 |
24/07/2324 July 2023 | Cessation of James Alexander Thomas Dow as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Craig Stuart Richardson as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of James Alexander Thomas Dow as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Phd Core Investors Llp as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Peter Gilbert Daresbury as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Mark Sanderson Watts as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Simon Welsby as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Robert Nicholls Unsworth as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Craig Stuart Richardson as a member on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Gary Nicholls Unsworth as a member on 2023-07-24 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/10/1928 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
05/01/195 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
25/04/1825 April 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
24/04/1824 April 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018 |
24/04/1824 April 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG STUART RICHARDSON / 15/05/2017 |
16/05/1716 May 2017 | FIRST GAZETTE |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK SANDERSON WATTS / 15/05/2017 |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HUGH SCHOFIELD / 15/05/2017 |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP COLIN PRICE / 15/05/2017 |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMAS DOW / 15/05/2017 |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 15/05/2017 |
16/05/1716 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 15/05/2017 |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, LLP MEMBER GARY UNSWORTH |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | LLP MEMBER APPOINTED GARY NICHOLLS UNSWORTH |
07/07/167 July 2016 | LLP MEMBER APPOINTED ROBERT NICHOLLS UNSWORTH |
07/07/167 July 2016 | LLP MEMBER APPOINTED GARY NICHOLLS UNSWORTH |
07/07/167 July 2016 | LLP MEMBER APPOINTED SIMON WELSBY |
14/04/1614 April 2016 | ANNUAL RETURN MADE UP TO 29/02/16 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS UNITED KINGDOM |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 7700 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4HS |
22/04/1522 April 2015 | ANNUAL RETURN MADE UP TO 28/02/15 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | ANNUAL RETURN MADE UP TO 28/02/14 |
06/12/136 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/04/1310 April 2013 | ANNUAL RETURN MADE UP TO 28/02/13 |
04/03/134 March 2013 | APPOINTMENT TERMINATED, LLP MEMBER FRANCIS HERLIHY |
29/01/1329 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
03/04/123 April 2012 | ANNUAL RETURN MADE UP TO 29/02/12 |
03/04/123 April 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 30/11/2011 |
17/11/1117 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
02/08/112 August 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 25/07/2011 |
03/05/113 May 2011 | ANNUAL RETURN MADE UP TO 28/02/11 |
18/01/1118 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS HERLIHY / 31/12/2010 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | ANNUAL RETURN MADE UP TO 28/02/10 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | LLP MEMBER APPOINTED PHD CORE INVESORS LLP |
01/05/091 May 2009 | NON-DESIGNATED MEMBERS ALLOWED |
01/05/091 May 2009 | LLP MEMBER GLOBAL PETER DARESBURY DETAILS CHANGED BY FORM RECEIVED ON 29-04-2009 FOR LLP OC323340 |
01/05/091 May 2009 | ANNUAL RETURN MADE UP TO 28/02/09 |
01/05/091 May 2009 | MEMBER'S PARTICULARS PETER DARESBURY |
24/04/0924 April 2009 | LLP MEMBER APPOINTED FRANCIS HERLIHY |
05/02/095 February 2009 | ALL MEMBERS DESIGNATED |
05/02/095 February 2009 | LLP MEMBER APPOINTED PETER GILBERT DARESBURY |
13/01/0913 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
05/12/085 December 2008 | CHANGE OF NAME 01/12/2008 |
03/12/083 December 2008 | COMPANY NAME CHANGED PHD MANAGERS LLP CERTIFICATE ISSUED ON 05/12/08 |
28/02/0828 February 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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