PINNEY TALFOURD LLP

54 Station Road, Upminster, RM14 2TU, Essex
StatusACTIVE
Company No.OC324736
CategoryLimited Liability Partnership
Incorporated11 Dec 2006
Age17 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

PINNEY TALFOURD LLP is an active limited liability partnership with number OC324736. It was incorporated 17 years, 5 months, 24 days ago, on 11 December 2006. The company address is 54 Station Road, Upminster, RM14 2TU, Essex.



Company Fillings

Mortgage satisfy charge full limited liability partnership

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3247360001

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Philip Cockram

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Catherine Polli

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Adele Mary Dean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stephen Eccles

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-10

Officer name: Mr Matthew John Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-11

Documents

View document PDF

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

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-01-19

Charge number: OC3247360001

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew John Edwards

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew John Edwards

Termination date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-05

Officer name: Catherine Mary Elizabeth Loadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Catherine Helen Polli

Change date: 2011-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Francis Peter Green

Change date: 2011-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-11

Officer name: Adele Mary Dean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Eccles

Change date: 2011-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-11

Officer name: Philip Thomas Cockram

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: LLAD01

Old address: 54 Station Road Upminster RM14 2TU United Kingdom

Change date: 2012-01-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Talfourd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew John Edwards

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Catherine Mary Elizabeth Loadman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Claire Louise Spurgeon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Steven Sheville

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: LLAD01

Old address: 52 Station Road Upminster Essex RM14 2TU

Change date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-16

Officer name: Catherine Helen Polli

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Eccles

Change date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Francis Peter Green

Change date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adele Mary Dean

Change date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Thomas Cockram

Change date: 2010-12-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liam Gough

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-03

Officer name: Adele Mary Dean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Eccles

Change date: 2009-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-03

Officer name: Philip Thomas Cockram

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liam Gough

Change date: 2009-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Catherine Helen Polli

Change date: 2009-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-03

Officer name: Peter Earl Talfourd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Francis Peter Green

Change date: 2009-11-03

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter earl talfourd

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen paul eccles

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed adele mary dean

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen francis peter green

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Other

Type: LLP3

Description: Same day name change cardiff

Documents

View document PDF

Certificate change of name company

Date: 18 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinney rogers LLP\certificate issued on 18/05/09

Documents

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned anthony allen

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/12/07

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars philip cockram

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed liam gough

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 11 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWATER CONSULTING (NI) LIMITED

52 RATHMORE HOUSE,DOWNPATRICK,BT30 6DS

Number:NI044870
Status:ACTIVE
Category:Private Limited Company

CARLY-ANN COACHING LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11900420
Status:ACTIVE
Category:Private Limited Company

HARVEY PROPERTY INVESTMENTS LTD

110 CRANBROOK ROAD,LONDON,W4 2LJ

Number:03398518
Status:ACTIVE
Category:Private Limited Company

LEE-TAYLOR'S TRANSPORT LIMITED

GAT UNIT 1,,HARLOW,CM20 2BN

Number:10740969
Status:ACTIVE
Category:Private Limited Company

ORIENT JEWELLERS LIMITED

154 MILTON AVENUE,LONDON,E6 1BL

Number:09864564
Status:ACTIVE
Category:Private Limited Company

TAB'S CONSTRUCTION LIMITED

143 FARMSTEAD ROAD,CORBY,NN18 0LJ

Number:09060913
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