TAILORED SUPPORT HOMES LLP

30-34 North Street 30-34 North Street, Est Sussex, BN27 1DW
StatusACTIVE
Company No.OC323216
CategoryLimited Liability Partnership
Incorporated17 Oct 2006
Age17 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

TAILORED SUPPORT HOMES LLP is an active limited liability partnership with number OC323216. It was incorporated 17 years, 6 months, 30 days ago, on 17 October 2006. The company address is 30-34 North Street 30-34 North Street, Est Sussex, BN27 1DW.



Company Fillings

Accounts with accounts type dormant

Date: 09 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Linda Anne Patricia Dyer

Change date: 2019-01-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bernard Claude William Dyer

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Nov 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-17

Officer name: Brierly & Westella House Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-08-01

Officer name: Bernard Claude Dyer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Linda Anne Patricia Dyer

Change date: 2009-09-01

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/10/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUTE TRAINING SOLUTIONS LIMITED

FRAZER BUILDING 126 BUTE STREET,CARDIFF,CF10 5LE

Number:06682327
Status:ACTIVE
Category:Private Limited Company

APANI CONSTRUCTION LIMITED

369 HIGH ROAD,LONDON,N22 8JA

Number:05995105
Status:ACTIVE
Category:Private Limited Company

DEEW ASSOCIATES LIMITED

31 LYNDON AVENUE,PINNER,HA5 4QF

Number:10395978
Status:ACTIVE
Category:Private Limited Company

GATEWAY CAREER MANAGEMENT LIMITED

5 THE RIDDENS LOXWOOD ROAD,HORSHAM,RH12 3DR

Number:06958426
Status:ACTIVE
Category:Private Limited Company

HEALTH REVEALED LIMITED

80 PARISH GATE DRIVE,SIDCUP,DA15 8TH

Number:09486208
Status:ACTIVE
Category:Private Limited Company

MOOR CUNNINGHAM ELT LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07122248
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