BTMK LLP

19 Clifftown Road, Southend-On-Sea, SS1 1AB, Essex
StatusACTIVE
Company No.OC313357
CategoryLimited Liability Partnership
Incorporated21 May 2005
Age19 years, 28 days
JurisdictionEngland Wales

SUMMARY

BTMK LLP is an active limited liability partnership with number OC313357. It was incorporated 19 years, 28 days ago, on 21 May 2005. The company address is 19 Clifftown Road, Southend-on-sea, SS1 1AB, Essex.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 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: 17 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Saul Jeremy Caplan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Apr 2023

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: Nitin Kishor Khandhia

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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: 17 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 May 2022

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: A Person with Significant Control

Cessation date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 12 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Saul Jeremy Caplan

Change date: 2021-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-23

Officer name: Mr Nitin Kishor Khandhia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 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: 02 Jul 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 04 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nitin Kishor Khandhia

Appointment date: 2018-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-01

Officer name: Alan John Bacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership

Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Change person member limited liability partnership

Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership

Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Yvonne Susan Hume

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Nitin Khandia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Adam Clark

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Anthony Briscoe

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Sean Michael Callaghan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Ian Stewart Powell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Marcus Baum Solicitors Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

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: 22 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-21

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed btmk solicitors LLP\certificate issued on 08/01/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 09 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 19 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Whitcombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 11 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-21

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marcus Baum Solicitors Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2012

Action Date: 21 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: LLAD01

Old address: County Chambers 25-27 Weston Road Southend-on-Sea Essex SS1 1BB

Change date: 2012-07-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Cooper

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Warren

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chris Whitcombe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-11

Officer name: Alan John Bacon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-11

Officer name: Bernard Anthony Briscoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

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: 28 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Saul Jeremy Caplan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bernard Anthony Briscoe

Change date: 2010-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Roy Warren

Change date: 2010-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Christopher Whitcombe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Ian Stewart Powell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nitin Khandia

Change date: 2010-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Yvonne Susan Hume

Change date: 2010-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Richard James Cooper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Matthew Adam Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-14

Officer name: Alan John Bacon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sean Michael Callaghan

Change date: 2010-06-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael warren

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/05/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 07/11/2008 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AR

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/05/08

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Other

Type: LLP3

Description: Change of name 12/05/2008

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bates travell tmk solicitors LLP\certificate issued on 20/06/08

Documents

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/07

Documents

View document PDF

Accounts with accounts type total exemption full

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 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 28/09/06 from: 9 nelson street southend on sea essex SS1 1EH

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/06

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

BALLYHALL LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI645466
Status:ACTIVE
Category:Private Limited Company

CLAYLITE AGGREGATES LIMITED

78 CARLTON ROAD,WORKSOP,S80 1PH

Number:04030167
Status:ACTIVE
Category:Private Limited Company

DISAPARU LTD.

50 SPRINGHILL ROAD,GLASGOW,G69 6NT

Number:SC526978
Status:ACTIVE
Category:Private Limited Company

HAPURNE LTD

31 MEADOWBANK ROAD,LONDON,NW9 8LJ

Number:09287284
Status:ACTIVE
Category:Private Limited Company

MORISSA LIMITED

125 SOUTHDOWN ROAD,HARPENDEN,AL5 1QQ

Number:11327123
Status:ACTIVE
Category:Private Limited Company

PM4 LTD

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:08310747
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