NOHA PARTNERSHIP LLP

31 Stephenson Drive, East Grinstead, RH19 4BG, England
StatusACTIVE
Company No.OC309243
CategoryLimited Liability Partnership
Incorporated13 Sep 2004
Age19 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/09/05

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 13 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F & C BUILDERS LTD

ACORN HOUSE,LONDON,W3 6AY

Number:05743436
Status:ACTIVE
Category:Private Limited Company

JURAJ BENO LIMITED

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

PETERSBERGH LTD

GFRO 2 SOUTHFIELD ROAD,BRISTOL,BS9 3BH

Number:05347907
Status:ACTIVE
Category:Private Limited Company

SENTENCED FOR LIFE LIMITED

2 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC592283
Status:ACTIVE
Category:Private Limited Company
Number:RC000876
Status:ACTIVE
Category:Royal Charter 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