NOHA PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC309243 |
Category | Limited Liability Partnership |
Incorporated | 13 Sep 2004 |
Age | 19 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NOHA PARTNERSHIP LLP is an active limited liability partnership with number OC309243. It was incorporated 19 years, 8 months, 25 days ago, on 13 September 2004. The company address is 31 Stephenson Drive, East Grinstead, RH19 4BG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: LLAD01
New address: 31 Stephenson Drive East Grinstead RH19 4BG
Old address: Picketts Mead High Street Cowden Edenbridge Kent TN8 7JH
Change date: 2023-04-03
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-31
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Aug 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-10-01
Psc name: Marcus Francis Carl Murphy
Documents
Cessation of a person with significant control limited liability partnership
Date: 03 Aug 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-09-30
Psc name: Lloyd Hancock
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lloyd Hancock
Termination date: 2016-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Marcus Francis Carl Murphy
Appointment date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2014
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-06-20
Officer name: Jonathan Michael Phillips
Documents
Annual return limited liability partnership with made up date
Date: 05 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Aug 2014
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Michael Phillips
Change date: 2013-06-20
Documents
Change person member limited liability partnership with name change date
Date: 09 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-16
Officer name: Lloyd Hancock
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 21 Aug 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-06-20
Officer name: Jonathan Michael Phillips
Documents
Annual return limited liability partnership with made up date
Date: 16 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-31
Documents
Change person member limited liability partnership with name change date
Date: 16 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-31
Officer name: Jonathan Michael Phillips
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Sep 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Michael Phillips
Change date: 2012-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: LLAD01
Old address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
Change date: 2012-09-04
Documents
Change account reference date limited liability partnership previous extended
Date: 07 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: LLAA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-31
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: LLAD01
Change date: 2011-10-28
Old address: 3 the Deans Bridge Road Bagshot Surrey GU19 5AT
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
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: 31 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 30 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/09
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/08
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/05
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Some Companies
ACORN HOUSE,LONDON,W3 6AY
Number: | 05743436 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CLAREMONT CRESCENT,NEWBURY,RG14 2FE
Number: | 09336789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONCHILD SPIRITUAL EMPORIUM LIMITED
26 DAVENPORT ROAD,WOLVERHAMPTON,WV6 8RN
Number: | 09390461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GFRO 2 SOUTHFIELD ROAD,BRISTOL,BS9 3BH
Number: | 05347907 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODSIDE PLACE,GLASGOW,G3 7QF
Number: | SC592283 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000876 |
Status: | ACTIVE |
Category: | Royal Charter Company |