- Company Overview for THE HERTFORDSHIRE CLINIC LLP (OC392304)
- Filing history for THE HERTFORDSHIRE CLINIC LLP (OC392304)
- People for THE HERTFORDSHIRE CLINIC LLP (OC392304)
- More for THE HERTFORDSHIRE CLINIC LLP (OC392304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2021 | LLCH01 | Member's details changed for Mr Daniel Carlton-Conway on 19 November 2021 | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
01 Apr 2021 | LLCS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Apr 2021 | LLCH01 | Member's details changed for Dr Julian Raymond Lister Godlee on 31 March 2021 | |
01 Apr 2021 | LLCH01 | Member's details changed for Mr Daniel Carlton-Conway on 31 March 2021 | |
01 Apr 2021 | LLAD01 | Registered office address changed from The Hertfordshire Clinic Art School Yard Victoria Street Stevenage Herts AL1 3YS United Kingdom to The Hertfordshire Clinic Art School Yard Victoria Street St. Albans AL1 3YS on 1 April 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | LLCS01 | Confirmation statement made on 28 March 2020 with no updates | |
03 Feb 2020 | LLTM01 | Termination of appointment of Mark William Allen as a member on 14 January 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Oct 2019 | LLAP01 | Appointment of Dr Deborah Bell as a member on 1 October 2019 | |
04 Oct 2019 | LLAP01 | Appointment of Dr Michael David Smith as a member on 1 October 2019 | |
30 Apr 2019 | LLCS01 | Confirmation statement made on 28 March 2019 with no updates | |
23 Jan 2019 | LLAD01 | Registered office address changed from Rsm Uk Tax and Accounting Limited Highfield Court, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to The Hertfordshire Clinic Art School Yard Victoria Street Stevenage Herts AL1 3YS on 23 January 2019 | |
20 Jan 2019 | LLTM01 | Termination of appointment of Sarah Elizabeth Dowling as a member on 31 December 2018 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | LLAP01 | Appointment of Dr Ayan Sarasija Panja as a member on 28 March 2014 | |
09 Oct 2018 | LLTM01 | Termination of appointment of Ayan Sarasija Panja as a member on 9 October 2018 | |
09 Oct 2018 | LLTM01 | Termination of appointment of Ayan Sarasija Panja as a member on 9 October 2018 | |
21 Aug 2018 | LLTM01 | Termination of appointment of Ceri Bernice Laird as a member on 21 August 2018 | |
15 Aug 2018 | LLAP01 | Appointment of Dr Ayan Sarasija Panja as a member on 14 August 2018 | |
14 Aug 2018 | LLAD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Rsm Uk Tax and Accounting Limited Highfield Court, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 14 August 2018 | |
14 Aug 2018 | LLTM01 | Termination of appointment of Alison Anne Davies as a member on 14 August 2018 |