CONNOLLY,CROWTHER & HOFBAUER LIMITED LIABILITY PARTNERSHIP

Normanton House Normanton House, Salisbury, SP4 7BJ, England
StatusACTIVE
Company No.OC307822
CategoryLimited Liability Partnership
Incorporated01 May 2004
Age20 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CONNOLLY,CROWTHER & HOFBAUER LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC307822. It was incorporated 20 years, 1 month, 16 days ago, on 01 May 2004. The company address is Normanton House Normanton House, Salisbury, SP4 7BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: LLAD01

Change date: 2020-07-28

New address: Normanton House Normanton, Amesbury Salisbury SP4 7BJ

Old address: 47 st. Johns Wood High Street London NW8 7NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

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: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

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: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3078220009

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3078220010

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3078220008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3078220007

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 12 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-03

Officer name: Clive Leslie Dunmore Rumsey

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-01

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3078220007

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3078220008

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3078220010

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3078220009

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2013

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon John Connolly

Change date: 2011-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Clive Leslie Dunmore Rumsey

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sara Georgina Connolly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Celia Katrina Crowther

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 04 Mar 2010

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: 04 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/09

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Mortgage

Type: LLP403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/08

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars michael hofbauer

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: LLP287

Description: Registered office changed on 28/05/2008 from 82 st john street london EC1M 4JN

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/06

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/05

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 01 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZINNWI LIMITED

254 STEWART ROAD,BOURNEMOUTH,BH8 8NY

Number:11251830
Status:ACTIVE
Category:Private Limited Company

BDO COMPLETE CLEANING LTD

105 GROVE ROAD,HOUNSLOW,TW3 3PR

Number:11601033
Status:ACTIVE
Category:Private Limited Company

BOARS TYE RESIDENTIAL HOME LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08322597
Status:ACTIVE
Category:Private Limited Company

J S ENTERPRISE CONTRACTOR LTD

36 GARTMORE ROAD,AIRDRIE,ML6 9BH

Number:SC567978
Status:ACTIVE
Category:Private Limited Company

MOJO PROPERTY NEGOTIATIONS LTD

3 BUNGHAM LANE,STAFFORD,ST19 5NH

Number:10615089
Status:ACTIVE
Category:Private Limited Company

RUSSELL PAYNE LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:08405343
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