AGM PARTNERS LLP

Springfield The Common Springfield The Common, Diss, IP21 4AB, Norfolk, England
StatusACTIVE
Company No.OC302589
CategoryLimited Liability Partnership
Incorporated09 Jul 2002
Age21 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

AGM PARTNERS LLP is an active limited liability partnership with number OC302589. It was incorporated 21 years, 11 months, 6 days ago, on 09 July 2002. The company address is Springfield The Common Springfield The Common, Diss, IP21 4AB, Norfolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Oct 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: 10 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

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 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 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: 12 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 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: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

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: 15 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

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: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

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: 18 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-09-07

Psc name: John Robert Ayton

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Peter John Mendham

Notification date: 2016-09-07

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-30

Officer name: Mr John Robert Ayton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Richard Jackson

Termination date: 2016-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Gregory

Termination date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-05

New address: Springfield the Common Stuston Diss Norfolk IP21 4AB

Old address: Suite 9, 23 Science Park Milton Road Cambridge CB4 0EY

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clive Gregory

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-09

Documents

View document PDF

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

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: LLAD01

Old address: Innovation Centre 23 Cambridge Science Park Milton Road Cambridge Cambs CB4 0EY

Change date: 2014-07-15

New address: Suite 9, 23 Science Park Milton Road Cambridge CB4 0EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-01

Officer name: Jeremy Richard Jackson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clive Gregory

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: LLAD01

Old address: St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

Change date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/09

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed jeremy richard jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/06

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/05

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/04

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/03

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 09 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDINAL RELEASING LIMITED

WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER,BUCKINGHAM,MK18 1TF

Number:07130412
Status:ACTIVE
Category:Private Limited Company

CHRIS KNOTT COACHING LIMITED

FAO QUAY ACCOUNTANTS BLUE TOWER,SALFORD,M50 2ST

Number:11083909
Status:ACTIVE
Category:Private Limited Company

DKS UTILITIES LTD

3 BREEZEMOUNT COURT,DONCASTER,DN7 5TJ

Number:09566325
Status:ACTIVE
Category:Private Limited Company

GEORGE LEEN PLUMBING LIMITED

C/O CAYOS CONSULTING SERVICES,LONDON,EC1R 0NE

Number:10790577
Status:ACTIVE
Category:Private Limited Company

INLUMI LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:07054401
Status:ACTIVE
Category:Private Limited Company

REMY ROBOTICS LIMITED

BEAUMONT HOUSE KENSINGTON VILLAGE,LONDON,W14 8TS

Number:11518878
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