CONVENUS LLP
Status | ACTIVE |
Company No. | OC308621 |
Category | Limited Liability Partnership |
Incorporated | 13 Jul 2004 |
Age | 19 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CONVENUS LLP is an active limited liability partnership with number OC308621. It was incorporated 19 years, 9 months, 16 days ago, on 13 July 2004. The company address is 3 St. Birinus Road 3 St. Birinus Road, Salisbury, SP5 2LE, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: LLAD01
Old address: Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN
Change date: 2019-02-11
New address: 3 st. Birinus Road Woodfalls Salisbury SP5 2LE
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Simon Peter Richards
Notification date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-06-30
Psc name: Jill Evelyn Richards
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Aug 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-13
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: LLAD01
Old address: 3 St Birinus Road Woodfalls Salisbury Hampshire SP5 2LE
Change date: 2015-01-16
New address: Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-13
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: LLAD01
Change date: 2013-08-07
Old address: Coachmans Barn Mill Lane Burley Ringwood Hampshire
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Peter Richards
Change date: 2013-07-05
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jill Evelyn Richards
Change date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-13
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Peter Richards
Change date: 2011-07-13
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-13
Officer name: Jill Evelyn Richards
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Oct 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-13
Documents
Termination member limited liability partnership with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hannah Richards
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/07/09
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars jill richards
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars simon richards
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 16/07/2009 from avebury house 6 st peter street winchester hampshire SO23 8BN
Documents
Accounts amended with made up date
Date: 02 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/07/08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed hannah richards
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/07/07
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/07/06
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/07/05
Documents
Legacy
Date: 20 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/03/05
Documents
Some Companies
12 WALTON`S PARADE MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 06448427 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 OLD WOOL LANE,CHEADLE HULME, CHEADLE,SK8 5JA
Number: | 09627731 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE RIDINGS,IVER,SL0 9DU
Number: | 05907183 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
76 PORT STREET,STIRLING,FK8 2LP
Number: | SC544760 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WIMPOLE STREET,LONDON,W1G 8AF
Number: | 11482187 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOUNT BEACON,,BA1 5QP
Number: | 05083168 |
Status: | ACTIVE |
Category: | Private Limited Company |