CONVENUS LLP

3 St. Birinus Road 3 St. Birinus Road, Salisbury, SP5 2LE, England
StatusACTIVE
Company No.OC308621
CategoryLimited Liability Partnership
Incorporated13 Jul 2004
Age19 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hannah Richards

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/07/09

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jill richards

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon richards

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed hannah richards

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/05

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CURATORSPACE LIMITED

46 OLD WOOL LANE,CHEADLE HULME, CHEADLE,SK8 5JA

Number:09627731
Status:ACTIVE
Category:Private Limited Company

IVER COMMUNITY LIBRARIES LTD

7 THE RIDINGS,IVER,SL0 9DU

Number:05907183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAUL ALLAN ELECTRICAL LTD

76 PORT STREET,STIRLING,FK8 2LP

Number:SC544760
Status:ACTIVE
Category:Private Limited Company

RECCELERATED LIMITED

59 WIMPOLE STREET,LONDON,W1G 8AF

Number:11482187
Status:ACTIVE
Category:Private Limited Company

TIME FOR TIMBER LIMITED

10 MOUNT BEACON,,BA1 5QP

Number:05083168
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