GOODMANS COMMERCIAL INSURANCE BROKERS LLP

Lynes House Lynes House, Ringwood, BH24 1BT, Hampshire, England
StatusACTIVE
Company No.OC307761
CategoryLimited Liability Partnership
Incorporated26 Apr 2004
Age20 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 17 May 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 17 May 2012

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/04/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/04/08

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars trevor pretty

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars paul goodman

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/07

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/05

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CLEAR SOLUTIONS LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:09864828
Status:ACTIVE
Category:Private Limited Company
Number:06059240
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUNCH BOX CHESSINGTON LTD

83 HIGHER DRIVE,PURLEY,CR8 2HN

Number:09244319
Status:ACTIVE
Category:Private Limited Company

ONWARD BUILD LIMITED

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

PEOPLE WELFARE ASSOCIATION UK

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)

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