KERR PARTNERSHIP LLP

Black Hill House Black Hill House, Esher, KT10 9JW, England
StatusACTIVE
Company No.OC305206
CategoryLimited Liability Partnership
Incorporated30 Jul 2003
Age20 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

KERR PARTNERSHIP LLP is an active limited liability partnership with number OC305206. It was incorporated 20 years, 10 months, 5 days ago, on 30 July 2003. The company address is Black Hill House Black Hill House, Esher, KT10 9JW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 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: 01 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3052060008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3052060007

Documents

View document PDF

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

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3052060009

Charge creation date: 2022-11-02

Documents

View document PDF

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

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-11-02

Charge number: OC3052060010

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: LLAD01

Old address: Apartment 52 66 Chiltern Street London W1U 4EJ England

New address: Black Hill House 18 Blackhills Esher KT10 9JW

Change date: 2021-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

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: 18 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

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: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-30

Documents

View document PDF

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

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: LLAD01

New address: Apartment 52 66 Chiltern Street London W1U 4EJ

Change date: 2018-05-01

Old address: 6 Kinsella Gardens Wimbledon Common London SW19 4UB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 11 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-30

Documents

View document PDF

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

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-04-05

Charge number: OC3052060008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

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

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3052060005

Charge creation date: 2015-04-02

Documents

View document PDF

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

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-04-02

Charge number: OC3052060007

Documents

View document PDF

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

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3052060006

Charge creation date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-14

Officer name: Shirley Anne Kerr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-09

Officer name: Mr Brendan Martin Kerr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-09

Officer name: Mr Brendan Martin Kerr

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-03

Old address: 3 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-30

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 19 May 2012

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

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Keltbray Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Shirley Anne Kerr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

Made up date: 2009-07-31

New date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2009

Action Date: 30 Jul 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-07-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: LLAD01

Old address: C/O Pllg 6-8 York Place Leeds West Yorkshire LS1 2DS

Change date: 2009-11-13

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/07/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/07/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/07/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/07/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/07/04

Documents

View document PDF

Incorporation company

Date: 30 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMERE LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10990586
Status:ACTIVE
Category:Private Limited Company

GRAFTON GREGORY LIMITED

THE GINNEL,HARROGATE,HG1 2RB

Number:06425930
Status:ACTIVE
Category:Private Limited Company

IRENEUSZ TYRNA LTD

4 SARGESON ROAD,DONCASTER,DN3 2FG

Number:08845993
Status:ACTIVE
Category:Private Limited Company

LONELY RED PLANET LTD

1 LAUNDRY COTTAGES,ALFRETON,DE55 7AH

Number:09159134
Status:ACTIVE
Category:Private Limited Company

NORTH STREET CARE LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:07600222
Status:ACTIVE
Category:Private Limited Company

PRIME LONDON ACCOUNTANTS UK LIMITED

14 NEVILLE GARDENS,DAGENHAM,RM8 3QT

Number:11816126
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