GOODY BURRETT LLP
Status | ACTIVE |
Company No. | OC325367 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GOODY BURRETT LLP is an active limited liability partnership with number OC325367. It was incorporated 17 years, 4 months, 30 days ago, on 16 January 2007. The company address is St Martin's House St Martin's House, Colchester, CO1 1HE, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-04-08
Psc name: Miss Alice Charlotte Brotchie
Documents
Termination member limited liability partnership with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Helen Firth
Termination date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-07
Documents
Change person member limited liability partnership with name change date
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-01-06
Officer name: Miss Alice Charlotte Brett
Documents
Change to a person with significant control limited liability partnership
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Miss Alice Charlotte Brett
Change date: 2023-01-06
Documents
Termination member limited liability partnership with name termination date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-12-01
Officer name: Georgina Elaine Leighton
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-07
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-01-10
Psc name: Alice Charlotte Brett
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Alice Charlotte Brett
Cessation date: 2022-01-10
Documents
Change to a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC06
Psc name: Alice Charlotte Brett
Change date: 2022-01-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-07-01
Officer name: Mrs Georgina Elaine Leighton
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-07-01
Officer name: Mrs Helen Firth
Documents
Termination member limited liability partnership with name termination date
Date: 27 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-06-30
Officer name: Paul Douglas Johnson
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catherine Mary Cussell
Change date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-07
Documents
Termination member limited liability partnership with name termination date
Date: 23 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bryan Campbell Johnston
Termination date: 2020-10-31
Documents
Notification of a person with significant control limited liability partnership
Date: 23 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Catherine Cussell
Notification date: 2020-11-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Nov 2020
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Bryan Campbell Johnston
Cessation date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-07
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-09-29
Officer name: Myles Godfrey Hammett
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC03
Psc name: Alice Charlotte Brett
Notification date: 2017-04-01
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Alice Charlotte Brotchie
Change date: 2017-09-29
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Myles Godfrey Hammett
Cessation date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-12-01
Officer name: Mr Paul Douglas Johnson
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-07-22
Officer name: Miss Alice Charlotte Brotchie
Documents
Annual return limited liability partnership with made up date
Date: 03 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Catherine Mary Cussell
Appointment date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Alice Charlotte Brotchie
Appointment date: 2015-04-17
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-07
Documents
Termination member limited liability partnership with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Brown
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3253670002
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lauren Sadler
Documents
Annual return limited liability partnership with made up date
Date: 10 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Mar 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-07
Documents
Change person member limited liability partnership with name change date
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David John Brown
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-07
Documents
Appoint person member limited liability partnership
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Lauren Marie Sadler
Documents
Accounts with accounts type small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: LLP288b
Description: Member resigned robert young
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/01/09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: LLP225
Description: Prevext from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/08
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 18 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Certificate change of name company
Date: 01 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodys burrett LLP\certificate issued on 01/02/07
Documents
Some Companies
HAGLEY GOLF & COUNTRY CLUB SUITE 1 & 2 BUSINESS CENTRE,HAGLEY,DY9 9JW
Number: | 11065314 |
Status: | ACTIVE |
Category: | Private Limited Company |
1600 PARKWAY,FAREHAM,PO15 7AH
Number: | 05322244 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOSQUET CLOSE,LOWESTOFT,NR32 4WU
Number: | 11872753 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GARRICK RISE,BURNTWOOD,WS7 9HR
Number: | 07956076 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHORLTON PLACE, WESTERHOPE,TYNE & WEAR,NE5 5QU
Number: | 04830433 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 UXBRIDGE ROAD,LONDON,W13 9AA
Number: | 07265309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |