PATRIMOINE PARTNERS LLP

182 Dyke Road, Brighton, BN1 5AA
StatusACTIVE
Company No.OC326919
CategoryLimited Liability Partnership
Incorporated19 Mar 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

PATRIMOINE PARTNERS LLP is an active limited liability partnership with number OC326919. It was incorporated 17 years, 2 months, 3 days ago, on 19 March 2007. The company address is 182 Dyke Road, Brighton, BN1 5AA.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael Digger

Notification date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Patrimoine Limited

Change date: 2019-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: LLAD01

New address: 182 Dyke Road Brighton BN1 5AA

Change date: 2015-04-01

Old address: 32 Grosvenor Gardens London SW1W 0DH

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ozge Erdem

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Apr 2013

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Chiliogon Limited

Change date: 2010-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Mr David De Jongh Weill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-31

Officer name: Miss Ozge Erdem

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael David Digger

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2012

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: David De Jongh Weill

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-31

Officer name: Chiliogon Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Ozge Erdem

Change date: 2012-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Mcginley

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiliogon partners LLP\certificate issued on 15/04/11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Chweidean

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ozge Erdem

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pasha Anwar

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrew hewson

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned henry lloyd

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robert vincent mcginley

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael digger

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed russell chweidean

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed pasha saeed anwar

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/03/08

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed michael david digger

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned ryan ottman

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Incorporation company

Date: 19 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLR ASSESSORS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11675620
Status:ACTIVE
Category:Private Limited Company

CPB SERVICES (2003) LTD

89 RIDGE AVENUE,LETCHWORTH GARDEN CITY HERTS,SG6 1QF

Number:08429884
Status:ACTIVE
Category:Private Limited Company

G & H MANAGEMENT CONSULTANTS LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10661291
Status:ACTIVE
Category:Private Limited Company

JESSWELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11314064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDICAL SOLUTIONS UK LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:03766413
Status:ACTIVE
Category:Private Limited Company

R.H.NUTTALL LIMITED

GT. BROOK ST.,BIRMINGHAM.,B7 4EN

Number:00900093
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