DHP (UK) LLP

The Pavilion, Ascot Racecourse The Pavilion, Ascot Racecourse, Ascot, SL5 7JF, England
StatusACTIVE
Company No.OC320752
CategoryLimited Liability Partnership
Incorporated05 Jul 2006
Age17 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DHP (UK) LLP is an active limited liability partnership with number OC320752. It was incorporated 17 years, 10 months, 25 days ago, on 05 July 2006. The company address is The Pavilion, Ascot Racecourse The Pavilion, Ascot Racecourse, Ascot, SL5 7JF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: LLAD01

Old address: The Pavilion Ascot Racecourse High Street Ascot SL5 7JX England

New address: The Pavilion, Ascot Racecourse High Street Ascot SL5 7JF

Change date: 2021-08-02

Documents

View document PDF

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

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: LLAD01

Change date: 2021-07-20

Old address: 243 Brooklands Road Weybridge Surrey KT13 0RH

New address: The Pavilion Ascot Racecourse High Street Ascot SL5 7JX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-30

Psc name: Paul Walker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Walker

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-30

Psc name: Matthew Robin Clarke

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-30

Psc name: John Robert Whiting

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-30

Officer name: Matthew Robin Clarke

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-30

Officer name: John Robert Whiting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Hilliard

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2012

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-13

Officer name: Mathew Alwyn Sane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2012

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Andrew Page

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Matthew Robin Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Andrew Etherington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mathew Alwyn Sane

Change date: 2011-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Robert Whiting

Change date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-11

Officer name: Andrew Page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/07/09

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/07/08

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars john whiting

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars matthew clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 17/12/06 from: the bellbourne 103 high street esher surrey KT10 9QE

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K ANAESTHETICS LIMITED

24 OULTON CLOSE,AYLESBURY,HP21 7JY

Number:09008733
Status:ACTIVE
Category:Private Limited Company

BEN LM DESIGN LIMITED

5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:09433793
Status:ACTIVE
Category:Private Limited Company

D H SWEENEY PROPERTY SERVICES LIMITED

148 CREED ROAD,PETERBOROUGH,PE8 4QN

Number:06152291
Status:ACTIVE
Category:Private Limited Company

ECM PROPERTY LIMITED

MALFORD,ALFORD,AB33 8QP

Number:SC563964
Status:ACTIVE
Category:Private Limited Company

RATE OUR PLATE LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10684940
Status:ACTIVE
Category:Private Limited Company

TOMVINER LTD

38 GREEN WAY,TUNBRIDGE WELLS,TN2 3HZ

Number:10977442
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