PRIDMORE ESTATE CONTROL LLP
Status | DISSOLVED |
Company No. | OC320446 |
Category | Limited Liability Partnership |
Incorporated | 20 Jun 2006 |
Age | 17 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
PRIDMORE ESTATE CONTROL LLP is an dissolved limited liability partnership with number OC320446. It was incorporated 17 years, 11 months, 18 days ago, on 20 June 2006 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is 8 Stanger Street, Keswick, CA12 5JU, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 19 Sep 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-06-08
Officer name: Mrs Charlotte Black
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-06-08
Officer name: Mr Kenneth Alan Pridmore
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Jan 2017
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-07-17
Officer name: Charlotte Pridmore
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2014
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-26
Officer name: Charlotte Pridmore
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-31
Officer name: Kenneth Alan Pridmore
Documents
Change person member limited liability partnership with name change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-12
Officer name: Ken Alan Pridmore
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-31
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-31
Officer name: Charlotte Pridmore
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2011
Action Date: 10 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-10
Officer name: Charlotte Pridmore
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: LLAD01
Old address: Fletcher House 1 the Entrance Little Broughton Cockermouth Cumbria CA13 0XX
Change date: 2011-01-25
Documents
Change person member limited liability partnership with name change date
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-31
Officer name: Ken Alan Pridmore
Documents
Change person member limited liability partnership with name change date
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charlotte Pridmore
Change date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: LLAD01
Change date: 2010-04-29
Old address: Harbro House Crown Lane Denbigh Denbighshire LL16 3SY
Documents
Termination member limited liability partnership with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: The Quill Group Company Secretary Llp
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/12/08
Documents
Accounts amended with made up date
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/06/08
Documents
Accounts with accounts type dormant
Date: 03 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Accounts with accounts type dormant
Date: 05 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/07
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
C/O M1 INSOLVENCY,NOTTINGHAM,NG1 1JU
Number: | 05392489 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 STACEY ROAD,DINAS POWYS,CF64 4AE
Number: | 09411102 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,KENT,TN8 5AU
Number: | 05432957 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCURIST HOUSE,LONDON,W1U 7BR
Number: | 09980647 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WIVELSFIELD ROAD SALTDEAN,BRIGHTON,BN2 8FP
Number: | 07177931 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELOCATION RECRUITMENT LIMITED
8 CENTRAL AVENUE,NORWICH,NR7 0HR
Number: | 06528414 |
Status: | ACTIVE |
Category: | Private Limited Company |