CRITTALL ROAD LLP

Dickens House Dickens House, Witham, CM8 1BJ, Essex
StatusDISSOLVED
Company No.OC326973
CategoryLimited Liability Partnership
Incorporated20 Mar 2007
Age17 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 20 days

SUMMARY

CRITTALL ROAD LLP is an dissolved limited liability partnership with number OC326973. It was incorporated 17 years, 2 months, 1 day ago, on 20 March 2007 and it was dissolved 4 years, 7 months, 20 days ago, on 01 October 2019. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Mar 2019

Action Date: 25 May 2018

Category: Accounts

Type: LLAA01

New date: 2018-05-25

Made up date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Mar 2019

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dja Developments Limited

Termination date: 2018-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-11-22

Officer name: Newell Properties Limited

Documents

View document PDF

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

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-16

Old address: First Floor, Thornwood House 102 New London Road Chelmsford CM2 0RG

New address: Dickens House Guithavon Street Witham Essex CM8 1BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

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

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: LLAD01

Old address: 191-192 Moulsham Street Chelmsford Essex CM2 0LG

Change date: 2015-03-20

New address: First Floor, Thornwood House 102 New London Road Chelmsford CM2 0RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-02

Old address: 191-192 Moulsham Street Chelmsford Essex CM2 0LG England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: LLAD01

Old address: 117 Charterhouse Street London EC1M 6AA

Change date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-05

Officer name: Dja Developments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-01

Officer name: Newell Properties Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/08

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LGLO

Description: LLP member global dja developments LIMITED details changed by form received on 12-07-2008 for LLP OC307386

Documents

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars dja developments LIMITED

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZ INVESTMENTS LIMITED

C/O BOWSON ENGINEERING LIMITED OAK HOUSE DEWSBURY ROAD,STOKE-ON-TRENT,ST4 2TE

Number:03767327
Status:ACTIVE
Category:Private Limited Company

HAWKAND LIMITED

TY'R GOF,ABERGELE,LL22 8PP

Number:08387156
Status:ACTIVE
Category:Private Limited Company

SAFETYWORKS GB LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:04760537
Status:ACTIVE
Category:Private Limited Company

SEB ITSM CONSULTING LIMITED

LOTUSWISE SUITE, FERRARI HOUSE,RUISLIP,HA4 9UU

Number:11189325
Status:ACTIVE
Category:Private Limited Company

SHERIN MANAGEMENT SERVICES LIMITED

39 ELMFIELD AVENUE,TEDDINGTON,TW11 8BU

Number:05115203
Status:ACTIVE
Category:Private Limited Company

SLEEPY PEPPER LIMITED

50 GRAND PARADE,HARRINGEY,N4 1AG

Number:07974200
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