GOODMANS COMMERCIAL INSURANCE BROKERS LLP
Status | ACTIVE |
Company No. | OC307761 |
Category | Limited Liability Partnership |
Incorporated | 26 Apr 2004 |
Age | 20 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
GOODMANS COMMERCIAL INSURANCE BROKERS LLP is an active limited liability partnership with number OC307761. It was incorporated 20 years, 2 days ago, on 26 April 2004. The company address is Lynes House Lynes House, Ringwood, BH24 1BT, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-16
Documents
Change to a person with significant control limited liability partnership
Date: 24 Apr 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-02-01
Psc name: Mr Paul Graham Goodman
Documents
Change person member limited liability partnership with name change date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Graham Goodman
Change date: 2024-04-24
Documents
Change person member limited liability partnership with name change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Trevor James Pretty
Change date: 2024-03-28
Documents
Change account reference date limited liability partnership current shortened
Date: 06 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-16
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-04-13
Officer name: Mr Paul Graham Goodman
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-16
Documents
Change person member limited liability partnership with name change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Graham Goodman
Change date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-16
Documents
Change person member limited liability partnership with name change date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-04-21
Officer name: Trevor James Pretty
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-16
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Trevor James Pretty
Change date: 2019-04-16
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Graham Goodman
Change date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change sail address limited liability partnership with old address new address
Date: 26 Apr 2016
Category: Address
Type: LLAD02
New address: 26-32 Oxford Road Bournemouth BH8 8EZ
Old address: 21 Barton Court Avenue Barton on Sea New Milton BH25 7EP England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: LLAD01
Old address: 26-32 Oxford Road Bournemouth BH8 8EZ England
Change date: 2016-04-26
New address: Lynes House Lynes Lane Ringwood Hampshire BH24 1BT
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Apr 2016
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-08-26
Officer name: Trevor James Pretty
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: LLAD01
Change date: 2016-04-26
New address: 26-32 Oxford Road Bournemouth BH8 8EZ
Old address: Lynes House Lynes Lane Ringwood Hampshire BH24 1BT
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-26
Documents
Move registers to sail limited liability partnership
Date: 17 May 2012
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 17 May 2012
Category: Address
Type: LLAD02
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/04/09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/04/08
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: LLP288c
Description: Member's particulars trevor pretty
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: LLP288c
Description: Member's particulars paul goodman
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/04/07
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/04/06
Documents
Accounts with accounts type full
Date: 12 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/04/05
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: friday's court high street ringwood hampshire BH24 1AB
Documents
Some Companies
ABSOLUTE CLEAR SOLUTIONS LIMITED
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 09864828 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR COURT SOUTHAMPTON (2006) MANAGEMENT COMPANY LIMITED
2-4 NEW ROAD,SOUTHAMPTON,SO14 0AA
Number: | 06059240 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
83 HIGHER DRIVE,PURLEY,CR8 2HN
Number: | 09244319 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE COURT,MANCHESTER,M21 7QY
Number: | 10665852 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J H PROPERTY SERVICES LIMITED
11 WYVIL CRESCENT,ILKLEY,LS29 8ND
Number: | 04752968 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 500-502 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TQ
Number: | 11516062 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |