DHP (UK) LLP
Status | ACTIVE |
Company No. | OC320752 |
Category | Limited Liability Partnership |
Incorporated | 05 Jul 2006 |
Age | 17 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/07/09
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/07/08
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/07/07
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars john whiting
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars matthew clarke
Documents
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
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
Legacy
Date: 29 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 17 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
24 OULTON CLOSE,AYLESBURY,HP21 7JY
Number: | 09008733 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MALFORD,ALFORD,AB33 8QP
Number: | SC563964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 10684940 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GREEN WAY,TUNBRIDGE WELLS,TN2 3HZ
Number: | 10977442 |
Status: | ACTIVE |
Category: | Private Limited Company |