GRANT THORNTON SERVICES LLP
Status | ACTIVE |
Company No. | OC307863 |
Category | Limited Liability Partnership |
Incorporated | 05 May 2004 |
Age | 20 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
GRANT THORNTON SERVICES LLP is an active limited liability partnership with number OC307863. It was incorporated 20 years, 1 month ago, on 05 May 2004. The company address is 30 Finsbury Square, London, EC2A 1AG, England.
Company Fillings
Accounts with accounts type full
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-02-01
Officer name: Darren Michael Bear
Documents
Termination member limited liability partnership with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David John Dunckley
Termination date: 2024-02-01
Documents
Notification of a person with significant control limited liability partnership
Date: 16 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2024-01-01
Psc name: Grant Thornton Uk Llp
Documents
Cessation of a person with significant control limited liability partnership
Date: 16 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2024-01-01
Psc name: Grant Thornton Business Services
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-01-01
Officer name: Grant Thornton Uk Llp
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-01-01
Officer name: Grant Thornton Business Services
Documents
Accounts with accounts type full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Malcolm Antony Gomersall
Change date: 2023-07-11
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Paul Munton
Termination date: 2022-06-30
Documents
Accounts with accounts type full
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Ruth Patricia Topham
Change date: 2022-04-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 28 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-10-01
Officer name: Mrs Ruth Patricia Topham
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-31
Documents
Accounts with accounts type full
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-31
Documents
Accounts with accounts type full
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Munton
Appointment date: 2020-06-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Malcolm Gomersall
Appointment date: 2020-06-05
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-05
Officer name: Nigel Morrison
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-05
Officer name: Jonathan Charles Riley
Documents
Change account reference date limited liability partnership current extended
Date: 06 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: LLAA01
New date: 2019-12-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-31
Documents
Accounts with accounts type full
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nigel Morrison
Appointment date: 2018-12-17
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Jonathan Jones
Termination date: 2018-12-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David John Dunckley
Appointment date: 2018-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-11-30
Officer name: Sacha Veronica Romanovitch
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-07-01
Officer name: Jonathan Charles Riley
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-07-01
Officer name: Robert Hannah
Documents
Accounts with accounts type full
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Jonathan Jones
Change date: 2017-10-31
Documents
Change to a person with significant control limited liability partnership
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Grant Thornton Business Services
Change date: 2017-10-31
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-10-31
Officer name: Grant Thornton Business Services
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-31
Old address: Grant Thornton House Melton Street Euston Square Euston London NW1 2EP
New address: 30 Finsbury Square London EC2A 1AG
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-31
Documents
Notification of a person with significant control limited liability partnership
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-07-31
Psc name: Grant Thornton Business Services
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-07-31
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Michael David Etherington
Termination date: 2016-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Hannah
Appointment date: 2016-07-01
Documents
Accounts with accounts type full
Date: 25 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-31
Officer name: Simon Jonathan Jones
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-31
Officer name: Sacha Veronica Romanovitch
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jun 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-30
Officer name: Scott Barnes
Documents
Accounts with accounts type full
Date: 16 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 22 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-05
Documents
Accounts with accounts type full
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-05
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Jun 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-05-05
Officer name: Grant Thornton Business Services
Documents
Termination member limited liability partnership with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Cleary
Documents
Auditors resignation limited liability partnership
Date: 21 Jan 2013
Category: Auditors
Type: LLPAUD
Documents
Auditors resignation limited liability partnership
Date: 16 Jan 2013
Category: Auditors
Type: LLPAUD
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination member limited liability partnership with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Mew
Documents
Appoint person member limited liability partnership
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Michael David Etherington
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-05
Documents
Termination member limited liability partnership with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Morris
Documents
Accounts with accounts type full
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-05
Documents
Accounts with accounts type full
Date: 26 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2010
Action Date: 05 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-05
Documents
Accounts with accounts type full
Date: 16 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person member limited liability partnership with name change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-10-01
Officer name: Scott Barnes
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed simon charles morris
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resigned stephen edmonds
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/05/09
Documents
Accounts amended with accounts type full
Date: 07 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: LLP288b
Description: Member resigned grant thornton uk LLP
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed grant thornton business services
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/05/08
Documents
Accounts with accounts type full
Date: 28 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/07
Documents
Accounts with accounts type full
Date: 25 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/06
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type full
Date: 09 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/05
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 26 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/06/05
Documents
Some Companies
DANCRETE TECHNICAL SERVICES LIMITED
500 BATH ROAD,BRISTOL,BS4 3JY
Number: | 03654181 |
Status: | ACTIVE |
Category: | Private Limited Company |
POD B FARADAY WHARF,BIRMINGHAM,B7 4BB
Number: | 09408891 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 47 NEPTUNE SQUARE,IPSWICH,IP4 1QH
Number: | 04793385 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELESS LINK (TRADING) LIMITED
2ND FLOOR, MINORIES HOUSE,LONDON,EC3N 1BJ
Number: | 04253043 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON BANK,PEEBLES,EH45 9DX
Number: | SC584832 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWHOUSE INTERIM MANAGEMENT LIMITED
MEADOWHOUSE 660 PLODDER LANE,BOLTON,BL4 0LG
Number: | 09679551 |
Status: | ACTIVE |
Category: | Private Limited Company |