T&P TRADING AND MANAGEMENT CONSULTING LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC304689 |
Category | Limited Liability Partnership |
Incorporated | 16 May 2003 |
Age | 21 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
T&P TRADING AND MANAGEMENT CONSULTING LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC304689. It was incorporated 21 years, 1 month, 2 days ago, on 16 May 2003. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-16
Documents
Change to a person with significant control limited liability partnership
Date: 11 May 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-09-01
Psc name: Mr Hasan Fikret Teoman
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-16
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-16
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Hasan Fikret Teoman
Documents
Cessation of a person with significant control limited liability partnership
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-03-15
Psc name: Vodina Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Jan 2019
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Vodina Holdings Ltd
Appointment date: 2018-10-17
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2019
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vodina Holdings Limited
Termination date: 2018-10-17
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-16
Documents
Change corporate member limited liability partnership with name change date
Date: 23 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: T & P Consulting Limited
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: LLAD01
Old address: 1 Church Street Adlington Chorley Lancashire PR7 4EX
Change date: 2013-08-16
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-16
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: T & P Consulting Limited
Change date: 2011-07-27
Documents
Accounts with accounts type small
Date: 05 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-16
Documents
Accounts with accounts type full
Date: 03 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint corporate member limited liability partnership
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Vodina Holdings Limited
Documents
Termination member limited liability partnership with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Chain Trust
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/05/09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/05/07
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/06
Documents
Legacy
Date: 24 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 16/09/04 from: 8TH floor 20 berkeley square london W1J 6EQ
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/04
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 15 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/12/03
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
ASHFIELD ELECTRICAL SERVICES (SOUTH WEST) LIMITED
2ND FLOOR,BRISTOL,BS1 4QP
Number: | 07964463 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
CUSTOM CARPENTRY SOLUTIONS LIMITED
24 CHISWELL STREET,LONDON,EC1Y 4YX
Number: | 05134602 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO SERVICE PROVIDERS LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10818418 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 EAST FIRST STREET,BETHLEHEM,
Number: | FC027230 |
Status: | ACTIVE |
Category: | Other company type |
4 LONGMEAD CLOSE,BRENTWOOD,CM15 8DT
Number: | 11967502 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHILTERN CLOSE,AMPTHILL,MK45 2QA
Number: | 06562755 |
Status: | ACTIVE |
Category: | Private Limited Company |