NEVA ASSETS LLP

The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England
StatusACTIVE
Company No.OC317044
CategoryLimited Liability Partnership
Incorporated05 Jan 2006
Age18 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEVA ASSETS LLP is an active limited liability partnership with number OC317044. It was incorporated 18 years, 5 months, 10 days ago, on 05 January 2006. The company address is The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Glenn Martin Lines

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Stephen Frederick Howell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: LLAA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nicholas Andrew Collinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham John Prince

Termination date: 2022-01-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-12

Psc name: Stephen Frederick Howell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Graham John Prince

Cessation date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nicholas Andrew Collinson

Cessation date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 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: 10 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jan 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-10-15

Psc name: Mr Graham John Prince

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jan 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Nicholas Andrew Collinson

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-15

New address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB

Old address: 52 New Town Uckfield East Sussex TN22 5DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: LLAD01

Change date: 2016-07-12

New address: 52 New Town Uckfield East Sussex TN22 5DE

Old address: 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

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: 31 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 18 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Howell

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 26 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Pirie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neva Consultants Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Edlin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Avery

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Horscroft

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Price

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steve Derham Limited

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neva consultants LLP\certificate issued on 29/03/12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-05

Officer name: Mr Russell Edward Horscroft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Avery

Change date: 2012-01-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neva Consultants (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-05

Officer name: Steven Derham

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-05

Officer name: Neva Consultants (Uk) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Graham John Prince

Change date: 2011-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William David Pirie

Change date: 2011-01-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-05

Officer name: Neva Consultants Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Howell

Change date: 2011-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-05

Officer name: Russell Edward Horscroft

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-05

Officer name: Simon Anthony Edlin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Collinson

Change date: 2011-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-05

Officer name: Ian Avery

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Price

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jon Mccreanney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Avery

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Russell Edward Horscroft

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Everitt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Cousins

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/01/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars neva consultants services LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon edlin

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars william pirie

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed gary smith

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jon mccreanney

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned steve ashby

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned m stanton LIMITED

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned m lambert LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/08

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 03/03/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/07

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

BARBARA CASTLE PRACTICE LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:06411988
Status:ACTIVE
Category:Private Limited Company

CECE'S RAINBOW KIDS LIMITED

72 CHARLBURY CLOSE,MAIDSTONE,ME16 8TE

Number:10466218
Status:ACTIVE
Category:Private Limited Company

CREATIV AGENCY LTD

128 GLENEAGLE ROAD,LONDON,SW16 6BA

Number:10558724
Status:ACTIVE
Category:Private Limited Company

MISYB LTD

75 RISCA ROAD,NEWPORT,NP10 9GD

Number:07485988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYBESPOT LTD

91 MINORCA DRIVE,CARRICKFERGUS,BT38 8WS

Number:NI660727
Status:ACTIVE
Category:Private Limited Company

SWB ST HELENS LTD

ALEXANDRA BUSINESS PARK,ST HELENS,WA10 3TP

Number:11142400
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