HARRISON CLARK PROPERTY LLP

5 Deansway, Worcester, WR1 2JG, Worcestershire
StatusDISSOLVED
Company No.OC335060
CategoryLimited Liability Partnership
Incorporated26 Feb 2008
Age16 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 14 days

SUMMARY

HARRISON CLARK PROPERTY LLP is an dissolved limited liability partnership with number OC335060. It was incorporated 16 years, 3 months, 19 days ago, on 26 February 2008 and it was dissolved 1 year, 10 months, 14 days ago, on 02 August 2022. The company address is 5 Deansway, Worcester, WR1 2JG, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 May 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Dawn Emma Long

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Matthew Capper

Change date: 2021-07-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Dawn Emma Long

Change date: 2021-07-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-20

Officer name: Mr Roderick Michael Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Simon Caldicott

Termination date: 2021-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-01

Officer name: Jonathan Richard Whitbread

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-05

Officer name: Andrew Michael James

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Sinclair Brew

Termination date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Charles Morgan

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Roderick Michael Thomas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Richard Whitbread

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Matthew Capper

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Richard Charles Morgan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Andrew Simon Caldicott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Dawn Emma Long

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Andrew Michael James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Jonathan Brew

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Apr 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roderick Michael Thomas

Change date: 2011-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/02/09

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASTRAZENECA SHARE TRUST LIMITED

1 FRANCIS CRICK AVENUE,CAMBRIDGE,CB2 0AA

Number:02938723
Status:ACTIVE
Category:Private Limited Company

DENBY BROWN CONSULTING LIMITED

106 OAKWOOD DRIVE,ST. ALBANS,AL4 0XA

Number:09638724
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS COMMS LIMITED

MAPLE HOUSE,CLEEVE,BS49 4FS

Number:08430202
Status:ACTIVE
Category:Private Limited Company

MILLIONAIRES CHOICE ESTATES LIMITED

SUITE 121, 21 FLOOR,LONDON,W2 2PF

Number:07138673
Status:ACTIVE
Category:Private Limited Company

TAMA TALKING DRUM LTD

48 BLACKBUSH WALK,STOCKTON-ONTEES,TS17 0LU

Number:10180676
Status:ACTIVE
Category:Private Limited Company

THE PHIL CHAMBERS VELOCITY ANGLING 1845 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07799378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source