BALTEA LLP
Status | ACTIVE |
Company No. | OC326334 |
Category | Limited Liability Partnership |
Incorporated | 27 Feb 2007 |
Age | 17 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BALTEA LLP is an active limited liability partnership with number OC326334. It was incorporated 17 years, 3 months, 4 days ago, on 27 February 2007. The company address is 2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex.
Company Fillings
Change to a person with significant control limited liability partnership
Date: 15 Apr 2024
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-11-22
Psc name: Mr Emanuele Antonio Bona
Documents
Change to a person with significant control limited liability partnership
Date: 21 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2016-04-06
Psc name: Mr Emanuelle Antonio Bona
Documents
Change person member limited liability partnership with name change date
Date: 20 Mar 2024
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Emanuele Antonio Bona
Change date: 2022-11-22
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control without name date
Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-03-06
Psc name: Mr Emanuelle Antonio Bona
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-27
Documents
Change person member limited liability partnership with name change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Emanuele Bona
Change date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Mar 2019
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-02-21
Officer name: Volaw Nominees Two Limited
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-02-27
Psc name: Mr Emanuelle Antonio Bona
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-27
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-02-27
Officer name: Emanuele Bona
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-27
Documents
Change sail address limited liability partnership with old address new address
Date: 31 Mar 2016
Category: Address
Type: LLAD02
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 May 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-27
Documents
Move registers to sail limited liability partnership
Date: 14 May 2014
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 14 May 2014
Category: Address
Type: LLAD02
Documents
Change registered office address limited liability partnership with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: LLAD01
Old address: Bdo Llp 2 City Place Behive Ring Road Gatwick Sussex RH6 0PA United Kingdom
Change date: 2014-05-14
Documents
Appoint corporate member limited liability partnership
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Volaw Nominees Two Limited
Documents
Termination member limited liability partnership with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Volaw Corporate Finance Limited
Documents
Appoint corporate member limited liability partnership
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Volaw Corporate Finance Limited
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Apax Partners Holdings Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: LLAD01
Change date: 2014-01-15
Old address: 33 Jermyn Street London SW1Y 6DN
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-27
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-31
Officer name: Emanuele Bona
Documents
Accounts with accounts type full
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-27
Documents
Accounts with accounts type full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-27
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-27
Documents
Accounts with accounts type full
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/02/09
Documents
Accounts with accounts type full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/02/08
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: LLP288c
Description: Member's particulars apax partners holdings LIMITED logged form
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: LGLO
Description: LLP member global emanuele bona details changed by form received on 22-02-2008 for LLP OC311846
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: LLP288c
Description: Member's particulars emanuele bona
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: 15 portland place london W1B 1PT
Documents
Legacy
Date: 08 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/12/07
Documents
Some Companies
CAMBRIAN OFFSHORE SOUTH WEST LTD
UNIT 15 FALMOUTH WHARVES,FALMOUTH,TR11 2TF
Number: | 11756970 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL HEATING SPARES LIMITED
3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 06336157 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXISTAFF RECRUITMENT LIMITED
20 NURSERY COURT,LEICESTER,LE8 0EX
Number: | 07931131 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 STANLEY STREET,GRIMSBY,DN32 7LJ
Number: | 11810098 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO DENT TEC (HEREFORD) UK LIMITED
25 MEADOWBANK ROAD,HEREFORD,HR1 2ST
Number: | 06848564 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 41,LANARK,ML11 7AN
Number: | SC469169 |
Status: | ACTIVE |
Category: | Private Limited Company |