JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP
Status | ACTIVE |
Company No. | OC326303 |
Category | Limited Liability Partnership |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP is an active limited liability partnership with number OC326303. It was incorporated 17 years, 3 months, 3 days ago, on 26 February 2007. The company address is 15 Bridge Road 15 Bridge Road, Telford, TF1 1EB, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-02-10
Officer name: Mrs Mandy Louise Ollerenshaw
Documents
Change to a person with significant control limited liability partnership
Date: 21 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-02-10
Psc name: Mrs Mandy Louise Ollerenshaw
Documents
Change to a person with significant control limited liability partnership
Date: 21 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-02-10
Psc name: Mr Jason Michael Ollerenshaw
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jason Michael Ollerenshaw
Change date: 2022-02-10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 14
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 12
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 11
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 13
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2012
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mandy Louise Gray
Change date: 2010-02-03
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 07 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-26
Documents
Legacy
Date: 01 Mar 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jason Michael Ollerenshaw
Change date: 2010-02-03
Documents
Legacy
Date: 29 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
Documents
Legacy
Date: 29 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 17 Jun 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/02/09
Documents
Legacy
Date: 28 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 20 Mar 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/02/08
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/08 to 05/04/08
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: 93 harper street middleport stoke on trent staffordshire ST6 3QU
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 08697591 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 CHESTERFIELD ROAD,DRONFIELD,S18 1XJ
Number: | 08662025 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003849 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
2 BAKER COTTAGES,DANBURY,CM3 4LW
Number: | 10001044 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CUMMINGS WEALTH MANAGEMENT LTD
UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 09113492 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 DRAKE STREET,ROCHDALE,OL16 1SD
Number: | 10156992 |
Status: | ACTIVE |
Category: | Private Limited Company |