EVANRIDGE LIMITED LIABILITY PARTNERSHIP

The Granary Vaynor The Granary Vaynor, Narberth, SA67 8HW, Dyfed
StatusACTIVE
Company No.OC316679
CategoryLimited Liability Partnership
Incorporated12 Dec 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVANRIDGE LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC316679. It was incorporated 18 years, 6 months, 6 days ago, on 12 December 2005. The company address is The Granary Vaynor The Granary Vaynor, Narberth, SA67 8HW, Dyfed.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-31

Officer name: Hammar Nordic Holding Ab

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-12

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hammar Nordic Holding Ab

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Swirish Property Ab

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Fitzgerald

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 31 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-01

Officer name: Swirish Property Ab

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: LLAD01

Old address: Equitable House 47 King William Street London EC4R 9JD

Change date: 2010-04-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Catherine Bryony Fitzgerald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/06

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: 2 royal exchasnge buildings london EC3V 3LF

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 ALTENBURG GARDENS MANAGEMENT LIMITED

71 ALTENBURG GARDENS,,SW11 1JQ

Number:04014158
Status:ACTIVE
Category:Private Limited Company
Number:LP010167
Status:ACTIVE
Category:Limited Partnership

FIFE AUTO CENTRE LTD.

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC194842
Status:ACTIVE
Category:Private Limited Company

THE TAYLORED GARDEN COMPANY LTD

14 TOLWORTH RISE SOUTH,SURREY, TOLWORTH,KT5 9NN

Number:11778026
Status:ACTIVE
Category:Private Limited Company

TONY CALVERT LETTINGS LIMITED

76 MAIN STREET,SCARBOROUGH,YO13 9NS

Number:08131948
Status:ACTIVE
Category:Private Limited Company
Number:05100327
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