HWM (HARROGATE) LLP

1 Cardale Park 1 Cardale Park, Harrogate, HG1 3RZ, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.OC394710
CategoryLimited Liability Partnership
Incorporated07 Aug 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 17 days

SUMMARY

HWM (HARROGATE) LLP is an dissolved limited liability partnership with number OC394710. It was incorporated 9 years, 9 months, 7 days ago, on 07 August 2014 and it was dissolved 1 year, 1 month, 17 days ago, on 28 March 2023. The company address is 1 Cardale Park 1 Cardale Park, Harrogate, HG1 3RZ, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Dec 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-13

New address: 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG1 3RZ

Old address: PO Box HG1 3RZ 1 Cardale Park 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG1 3RZ United Kingdom

Documents

View document PDF

Withdrawal of the limited liability partnership members residential address register information from the public register

Date: 13 Sep 2022

Category: Officers

Sub Category: Register

Type: LLEW02

Documents

View document PDF

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

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: LLAD01

New address: PO Box HG1 3RZ 1 Cardale Park 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG1 3RZ

Change date: 2022-09-13

Old address: First Floor Suite Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX

Documents

View document PDF

Elect to keep the limited liability partnership members residential address register information on the public register

Date: 12 Sep 2022

Category: Officers

Sub Category: Register

Type: LLEH02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 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: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

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: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 22 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 04 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr. Samuel Toby Hutchinson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-30

Officer name: Hutchinson Wealth Management Ltd

Documents

View document PDF

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

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: LLAD01

Change date: 2015-08-24

Old address: 4a South Park Road Harrogate North Yorkshire HG1 5QU United Kingdom

New address: First Floor Suite Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Aug 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJY INSPECTIONS LTD.

107 SCARTHO ROAD,GRIMSBY,DN33 2AE

Number:10650125
Status:ACTIVE
Category:Private Limited Company

AMBEROAK LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:07302918
Status:ACTIVE
Category:Private Limited Company

DELMER ENTERPRISES LIMITED

8 BRIDGE CLOSE,ROMFORD,RM7 0AU

Number:09252892
Status:ACTIVE
Category:Private Limited Company

EXPLORE OUTSIDE LTD

MENDIP ENTERPRISE CENTER MENDIP COURT,WELLS,BA5 3DG

Number:11263356
Status:ACTIVE
Category:Private Limited Company

FERRIS HAYWARD LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:02667743
Status:ACTIVE
Category:Private Limited Company

NICU CONSTRUT LIMITED

44,MAWBEY HOUSE, OLD KENT ROAD,LONDON,SE1 5PQ

Number:11778859
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