CCW RECOVERY SOLUTIONS LLP

2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom
StatusACTIVE
Company No.OC349423
CategoryLimited Liability Partnership
Incorporated20 Oct 2009
Age14 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

CCW RECOVERY SOLUTIONS LLP is an active limited liability partnership with number OC349423. It was incorporated 14 years, 7 months, 1 day ago, on 20 October 2009. The company address is 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2022

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Newman

Termination date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-30

Officer name: Vincent John Green

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jacqueline Lorraine Mitchell

Change date: 2020-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Crowe U.K. Llp

Change date: 2020-09-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-09-30

Psc name: Crowe U.K. Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-02

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-01

Officer name: Johnathan Geoffrey Dudley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2019

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-13

Officer name: Mr. Nigel David Bostock

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-28

Officer name: Jacqueline Lorraine Mitchell

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Dec 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Crowe Clarke Whitehill Llp

Change date: 2018-06-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Patrick Nicholas Martin

Termination date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Dec 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Crowe Clark Whitehill Llp

Change date: 2018-06-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-28

Officer name: Michael Edward Hicks

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-01

Officer name: David Craig Mellor

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-20

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Craig Mellor

Change date: 2014-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Johnathan Geoffrey Dudley

Appointment date: 2014-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Ian Carrick Dale

Termination date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-17

Officer name: James Alexander Snowdon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Alexander Snowdon

Termination date: 2014-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-09

Officer name: James Alexander Snowdon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Patrick Nicholas Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2014

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Craig Mellor

Change date: 2012-10-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel David Bostock

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Pianca

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Hancox

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Alexander Snowdon

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-01

Officer name: Horwath Clarke Whitehill Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Craig Mellor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Cranston

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-20

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hcw recovery solutions LLP\certificate issued on 01/10/10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Edward Hicks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Hancox

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vincent John Green

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Newman

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 30 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-11-01

Officer name: Horwath Clarke Whitehill Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joseph Frederick Hancox

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joseph Frederick Hancox

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Ian Carrick Dale

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Oct 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

GEARVERSE LTD

12 LOGAN ROAD,LONDON,N9 0LP

Number:11119097
Status:ACTIVE
Category:Private Limited Company

LIMIA HEALTH CARE LIMITED

37 WESTFIELD AVENUE,WOKING,GU22 9PH

Number:10868697
Status:ACTIVE
Category:Private Limited Company

MCB ADMIN SERVICES LTD

43 DATCHWORTH TURN,HEMEL HEMPSTEAD,HP2 4NZ

Number:11261237
Status:ACTIVE
Category:Private Limited Company

NASSERI FABRICS LIMITED

3RD FLOOR,LONDON,W1S 4BH

Number:01171201
Status:ACTIVE
Category:Private Limited Company

NORTHWAYS ESTATES LTD

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:11884574
Status:ACTIVE
Category:Private Limited Company

RAMSHOPE FARM LTD

CATCLEUGH,NEWCASTLE UPON TYNE,NE19 1TZ

Number:06198806
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