About

Registered Number: OC300008
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Founded in 2001, Bhp Clough & Company LLP are based in West Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of this organisation are listed as Nolan, Paul Stephen, Robinson, Andrew.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
NOLAN, Paul Stephen 06 April 2001 06 April 2001 1
ROBINSON, Andrew 01 July 2002 29 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
LLDS01 - Striking off application by a Limited Liability Partnership 06 December 2019
LLCS01 - N/A 12 April 2019
AA - Annual Accounts 06 December 2018
LLCS01 - N/A 25 April 2018
AA - Annual Accounts 07 December 2017
LLCS01 - N/A 03 May 2017
AA - Annual Accounts 23 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2016
AA - Annual Accounts 07 January 2016
LLMR04 - N/A 27 August 2015
LLMR01 - N/A 01 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 04 June 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 02 June 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 12 May 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2015
LLAP02 - Appointment of member to a Limited Liability Partnership 26 April 2015
CERTNM - Change of name certificate 17 April 2015
AA - Annual Accounts 26 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 14 April 2014
AA - Annual Accounts 31 October 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 08 October 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 May 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 April 2013
AA - Annual Accounts 03 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 May 2012
AA - Annual Accounts 08 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
AA - Annual Accounts 22 December 2010
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 01 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 26 April 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 March 2010
AA - Annual Accounts 28 January 2010
LLP288c - N/A 09 September 2009
LLP363 - N/A 17 April 2009
AA - Annual Accounts 23 March 2009
LLP363 - N/A 22 July 2008
LGLO - N/A 22 July 2008
LGLO - N/A 22 July 2008
LGLO - N/A 22 July 2008
LGLO - N/A 22 July 2008
LLP288c - N/A 22 July 2008
LLP288b - N/A 03 April 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 April 2006
225 - Change of Accounting Reference Date 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363a - Annual Return 10 April 2003
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 31 October 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363a - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 28 January 2002
LGLO - N/A 18 January 2002
225 - Change of Accounting Reference Date 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
395 - Particulars of a mortgage or charge 30 June 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Debenture 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.