HARRIS INVESTMENT MANAGEMENT (NO.2) LLP
Status | ACTIVE |
Company No. | OC342630 |
Category | Limited Liability Partnership |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS INVESTMENT MANAGEMENT (NO.2) LLP is an active limited liability partnership with number OC342630. It was incorporated 15 years, 4 months, 6 days ago, on 15 January 2009. The company address is Bolton Arena Arena Approach Bolton Arena Arena Approach, Bolton, BL6 6LB, England.
Company Fillings
Change account reference date limited liability partnership previous shortened
Date: 11 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: LLAA01
New date: 2023-10-31
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-07
Old address: 25 Willow Drive Cheddleton Leek ST13 7FB England
New address: Bolton Arena Arena Approach Horwich Bolton BL6 6LB
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-15
Documents
Gazette filings brought up to date
Date: 17 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-06
Officer name: Mrs Patricia Edith Harris
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-06
Officer name: Mr John George Harris
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: LLAD01
New address: 25 Willow Drive Cheddleton Leek ST13 7FB
Change date: 2022-06-06
Old address: Beechfields Park Road Leek Staffordshire ST13 8JS England
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-15
Documents
Gazette filings brought up to date
Date: 11 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: LLAD01
New address: Beechfields Park Road Leek Staffordshire ST13 8JS
Change date: 2016-02-24
Old address: Unit F1 Cross Street Mill Cross Street Leek Staffordshire ST13 6BL
Documents
Annual return limited liability partnership with made up date
Date: 26 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-15
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-02-01
Officer name: Harris Investment Management Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-15
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-01-15
Officer name: Harris Investment Management Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: LLAD01
Change date: 2011-07-01
Old address: 2 Stallington Hall Barns Stallington Stoke on Trent Staffordshire ST11 9QJ
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Oct 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-15
Documents
Change registered office address limited liability partnership with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: LLAD01
Old address: Beechfields Park Lane Leek Staffordshire ST13 8JS
Change date: 2010-07-21
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: LLAD01
Change date: 2009-12-14
Old address: 33 Millbrook Gardens Blythe Bridge Stoke-on-Trent Staffordshire ST11 9JQ
Documents
Legacy
Date: 15 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC426349 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
97 CROSSBUSH ROAD,BOGNOR REGIS,PO22 7NA
Number: | 08160030 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPHZIBAH HOLISTIC CARE LIMITED
264 WEST BOULEVARD,BIRMINGHAM,B32 2BH
Number: | 09515771 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 OVERDALE ROAD,LONDON,W5 4TU
Number: | 04523533 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TREFGARNE ROAD,DAGENHAM,RM10 7QS
Number: | 08329672 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FORSTER ROAD,GUILFORD,GU2 9AF
Number: | 06642017 |
Status: | ACTIVE |
Category: | Private Limited Company |