GREENERREACH LLP
Status | ACTIVE |
Company No. | OC316076 |
Category | Limited Liability Partnership |
Incorporated | 09 Nov 2005 |
Age | 18 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GREENERREACH LLP is an active limited liability partnership with number OC316076. It was incorporated 18 years, 6 months, 20 days ago, on 09 November 2005. The company address is Hearts Of Oak House Hearts Of Oak House, Sevenoaks, TN13 1XR, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-09
Documents
Change person member limited liability partnership with name change date
Date: 08 Dec 2014
Action Date: 09 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Frederick Mcgonigle
Change date: 2014-11-09
Documents
Change person member limited liability partnership with name change date
Date: 08 Dec 2014
Action Date: 09 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jane Margaret Mcgonigle
Change date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-09
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-09
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-07
Officer name: Michael Frederick Mcgonigle
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-07
Officer name: Jane Margaret Mcgonigle
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-09
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/11/08
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/11/07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/11/06
Documents
Certificate change of name company
Date: 02 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reach advisers LLP\certificate issued on 02/06/06
Documents
Some Companies
EVOLUTION HOUSE, ICENI COURT DELFT WAY,NORWICH,NR6 6BB
Number: | 09335658 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 VYNER ROAD SOUTH,PRENTON,CH43 7PR
Number: | 11465026 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC AEROSPACE AND DEFENSE LIMITED
THE WALBROOK BUILDING,LONDON,EC4N 8AF
Number: | 10220664 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECHMONT ROAD,SEVENOAKS,TN13 1QZ
Number: | OC315063 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 HILLSIDE AVENUE,SOMERSET,BA11 5AT
Number: | 11684476 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO, 28,HOVE,BN3 2PJ
Number: | 09455579 |
Status: | ACTIVE |
Category: | Private Limited Company |