STATION WORKS PROPERTY INVESTMENTS LLP

Ncs Group Ncs Group, Warwick, CV34 5AH, England
StatusDISSOLVED
Company No.OC320666
CategoryLimited Liability Partnership
Incorporated29 Jun 2006
Age17 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months

SUMMARY

STATION WORKS PROPERTY INVESTMENTS LLP is an dissolved limited liability partnership with number OC320666. It was incorporated 17 years, 11 months, 18 days ago, on 29 June 2006 and it was dissolved 2 years, 10 months ago, on 17 August 2021. The company address is Ncs Group Ncs Group, Warwick, CV34 5AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

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

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: LLAD01

New address: Ncs Group Haywood Road Warwick CV34 5AH

Change date: 2019-08-03

Old address: Station Works Station Road Claverdon Warwick Warwickshire CV35 8PE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Susan Jane Edmonds

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Keir Simon Edmonds

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3206660005

Charge creation date: 2017-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Nov 2016

Action Date: 16 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3206660003

Charge creation date: 2016-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Nov 2016

Action Date: 16 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3206660004

Charge creation date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-26

Officer name: Jason Lee Kendrick

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susan Edmonds

Appointment date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-29

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3206660002

Charge creation date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-29

Officer name: Keir Simon Edmonds

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-01

Officer name: Jason Lee Kendrick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keir Simon Edmonds

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-29

Officer name: Keir Simon Edmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-04

Officer name: Keir Simon Edmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/06/09

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/07/07

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYSIGNS LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:05652016
Status:ACTIVE
Category:Private Limited Company

CDM TRANZ LIMITED

214 CAMLOUGH ROAD,DUNGANNON,BT70 2SS

Number:NI655409
Status:ACTIVE
Category:Private Limited Company

GALTEC SERVICES LIMITED

C/O HORWATH CLARK WHITEHILL,CHELTENHAM,GL50 2QJ

Number:03309472
Status:ACTIVE
Category:Private Limited Company

MARES INVESTMENTS LIMITED

GROSVENOR HOUSE,ALTRINCHAM,WA14 1HB

Number:09314900
Status:ACTIVE
Category:Private Limited Company

RIVERFIELDS HEALTHCARE LTD

63 KINGSWAY NORTH,YORK,YO30 6JQ

Number:11451569
Status:ACTIVE
Category:Private Limited Company

S.J. ENVIRONMENTAL (YORKSHIRE) LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:07961377
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