BLACKMORE VALE HOMES LLP

Unit 2 Riverside Industrial Park Unit 2 Riverside Industrial Park, Eastleigh, SO50 6JQ, Hampshire, United Kingdom
StatusACTIVE
Company No.OC309928
CategoryLimited Liability Partnership
Incorporated05 Nov 2004
Age19 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLACKMORE VALE HOMES LLP is an active limited liability partnership with number OC309928. It was incorporated 19 years, 6 months, 11 days ago, on 05 November 2004. The company address is Unit 2 Riverside Industrial Park Unit 2 Riverside Industrial Park, Eastleigh, SO50 6JQ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-05

Documents

View document PDF

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

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: LLAD01

Change date: 2022-04-13

Old address: 93 Leigh Road Eastleigh Hampshire SO50 9DQ

New address: Unit 2 Riverside Industrial Park Coneger Road Eastleigh Hampshire SO50 6JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-31

Officer name: Michael James Parker

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-07-31

Officer name: Mrs Lena Anne Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Storm Building & Civil Eng. Ltd.

Termination date: 2014-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin John Northway

Appointment date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Annual return limited liability partnership with made up date

Date: 15 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-05

Documents

View document PDF

Termination member limited liability partnership

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael James Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Southern Counties Site Services Limited

Change date: 2010-11-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-05

Officer name: Kells Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-05

Officer name: Charles Howe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/11/08

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/11/06

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/11/05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASB PROPERTY LIMITED

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:08404886
Status:ACTIVE
Category:Private Limited Company

DEN W CONSULTING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10541282
Status:ACTIVE
Category:Private Limited Company

OVIVR LTD

35 WHITWORTH STREET WEST,MANCHESTER,M1 5NG

Number:08948975
Status:ACTIVE
Category:Private Limited Company

S JOLLY CONSULTING LIMITED

2A PAINES LANE,PINNER,HA5 3DQ

Number:08512710
Status:ACTIVE
Category:Private Limited Company

SEEKROAD LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08407359
Status:ACTIVE
Category:Private Limited Company

SNGL REALISATIONS (2011) LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:00971583
Status:LIQUIDATION
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