CLAYMAN & CO ACCOUNTANTS LLP
Status | DISSOLVED |
Company No. | OC373898 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 28 days |
SUMMARY
CLAYMAN & CO ACCOUNTANTS LLP is an dissolved limited liability partnership with number OC373898. It was incorporated 12 years, 2 months, 7 days ago, on 29 March 2012 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is Flat 9 47 Kings Terrace, London, NW1 0JR, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 06 Jun 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-04-24
Officer name: Damian Spencer Mildener
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Irving Mildener
Appointment date: 2018-05-29
Documents
Change account reference date limited liability partnership previous extended
Date: 30 Dec 2017
Action Date: 21 Sep 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-30
New date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: LLAD01
Change date: 2017-09-07
Old address: Ibex House 162-164 Arthur Road London SW19 8AQ England
New address: Flat 9 47 Kings Terrace London NW1 0JR
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: LLAD01
Old address: Flat 9 47 Kings Terrace London NW1 0JR United Kingdom
Change date: 2017-06-12
New address: Ibex House 162-164 Arthur Road London SW19 8AQ
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Damian Spencer Mildener
Change date: 2016-09-01
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jun 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Dm Claymans Limited
Change date: 2016-09-01
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Perry
Termination date: 2015-09-28
Documents
Certificate change of name company
Date: 04 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hw clayman & co LLP\certificate issued on 04/10/15
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Damian Spencer Mildener
Appointment date: 2015-09-28
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-28
Officer name: Dm Claymans Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: LLAD01
New address: Flat 9 47 Kings Terrace London NW1 0JR
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Change date: 2015-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-09-28
Officer name: Mr Damian Spencer Mildener
Documents
Termination member limited liability partnership with name termination date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-28
Officer name: Dm Claymans Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-28
Officer name: Paul David Hamilton Simmons
Documents
Termination member limited liability partnership with name termination date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-28
Officer name: Michael Davidson
Documents
Mortgage satisfy charge full limited liability partnership
Date: 25 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3738980001
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-09
Officer name: Jonathan Robert Parr Moughton
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 16 Aug 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3738980001
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-29
Documents
Termination member limited liability partnership with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hw Lee Associates Llp
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Apr 2013
Action Date: 29 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-03-29
Officer name: Hw Leee Associates Llp
Documents
Appoint person member limited liability partnership
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonathan Robert Parr Moughton
Documents
Incorporation limited liability partnership
Date: 29 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 RAMSAY COURT,HUNTINGDON,PE29 2EZ
Number: | 08642937 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 TURNPIKE LINK,CROYDON,CR0 5NX
Number: | 09381964 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 ARCADIA AVENUE,SALE,M33 3RZ
Number: | 10282790 |
Status: | ACTIVE |
Category: | Private Limited Company |
E. BATTEY ASSET MANAGEMENT LIMITED
28 MORICONIUM QUAY,POOLE,BH15 4QP
Number: | 09825268 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MINTERNE WAYE,HAYES,UB4 0PD
Number: | 11374041 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYLANDS FARM BOROUGHBRIDGE ROAD,YORK,YO26 9TU
Number: | 11164115 |
Status: | ACTIVE |
Category: | Private Limited Company |