CHRISTIAN DOUGLASS LLP

Oak Cottage Oak Cottage, Penrith, CA11 0XA, England
StatusACTIVE
Company No.OC303216
CategoryLimited Liability Partnership
Incorporated24 Oct 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHRISTIAN DOUGLASS LLP is an active limited liability partnership with number OC303216. It was incorporated 21 years, 6 months, 25 days ago, on 24 October 2002. The company address is Oak Cottage Oak Cottage, Penrith, CA11 0XA, England.



Company Fillings

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

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: LLAD01

Old address: Unit 10 Redhills Lane Penrith CA11 0DT United Kingdom

Change date: 2024-04-05

New address: Oak Cottage Berrier Penrith CA11 0XA

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-29

Officer name: Eve Christian Storey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Douglass Dodd

Termination date: 2024-03-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Alexandra Leigh Haygarth

Appointment date: 2024-03-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Eve Christian Storey

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: LLAD01

Old address: Unit 10 Cumbria Lep Redhills Lane Penrith Cumbria CA11 0DT England

New address: Unit 10 Redhills Lane Penrith CA11 0DT

Change date: 2022-11-10

Documents

View document PDF

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

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: LLAD01

Old address: C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England

New address: Unit 10 Cumbria Lep Redhills Lane Penrith Cumbria CA11 0DT

Change date: 2022-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-11-09

Officer name: Mr William Douglass Dodd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Keith Baldwin

Termination date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Giles Storey

Change date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-24

Documents

View document PDF

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

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: LLAD01

Old address: 2 Jordan Street Knott Mill Manchester M15 4PY

New address: C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard John Massey

Termination date: 2018-05-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-25

Officer name: Deborah Joanne Burton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Caygill

Termination date: 2018-05-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Keith Baldwin

Appointment date: 2018-05-25

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3032160004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-11-22

Charge number: OC3032160004

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Dec 2016

Action Date: 19 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Jan 2016

Action Date: 19 Nov 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Jan 2015

Action Date: 19 Nov 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Caygill

Appointment date: 2014-08-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cd Partners

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Jan 2014

Action Date: 19 Nov 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Carr

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 24 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-01

Officer name: Mrs Lisa Carr

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lisa Carr

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 07 Dec 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Littman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-24

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard John Massey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Geoffrey Littman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Deborah Joanne Burton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Brooks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-24

Officer name: Mr Giles Storey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Karen Louise Parr

Change date: 2010-10-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter David Brooks

Change date: 2010-10-24

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cd Partners

Change date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-30

Officer name: Peter David Brooks

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-30

Officer name: Karen Louise Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cd Partners

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/10/08

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned jonathan miller

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned nigel warburton

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned tom elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed karen louise parr

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed peter david brooks

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: LGLO

Description: LLP member global nigel warburton details changed by form received on 07-03-2008 for LLP OC303789

Documents

Legacy

Date: 14 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars nigel warburton

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: 4 jordan street knott mill manchester M15 4PY

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/04

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF


Some Companies

ABBOTT MERRY CONSULTING LTD

3 THE RISINGS,BEDFORD,MK41 9HL

Number:09951586
Status:ACTIVE
Category:Private Limited Company

AJG OFFICE SERVICES LIMITED

8 WILLIAMS WAY,DARTFORD,DA2 7WF

Number:08292301
Status:ACTIVE
Category:Private Limited Company

ANDREW FORSYTHE BUILDING LIMITED

SHANLEIGH PLOT 1,GODREAMAN ABERDARE,CF44 6DF

Number:05324336
Status:ACTIVE
Category:Private Limited Company

BELMONT EUROPEAN LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033689
Status:ACTIVE
Category:Limited Partnership

COLLINS & WISE PROPERTY MANAGEMENT LTD

PREMIER WEST LONDON HESTON INDUSTRIAL MALL UNIT 18, CHURCH ROAD,HOUNSLOW,TW5 0LD

Number:10904299
Status:ACTIVE
Category:Private Limited Company

S & D BENNETT LTD

115-116 SPON END,COVENTRY,CV1 3HF

Number:09879357
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