BELLE VUE HEIGHTS LLP

Wellingtonia Wellingtonia, Malvern, WR14 4EW, Worcestershire
StatusACTIVE
Company No.OC327320
CategoryLimited Liability Partnership
Incorporated02 Apr 2007
Age17 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

BELLE VUE HEIGHTS LLP is an active limited liability partnership with number OC327320. It was incorporated 17 years, 2 months, 17 days ago, on 02 April 2007. The company address is Wellingtonia Wellingtonia, Malvern, WR14 4EW, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-02

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Aug 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-20

Officer name: Mr Rui Correia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-19

Officer name: Glen Robin Skerritt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Glen Robin Skerritt

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Whitelaw

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Whitelaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Whitelaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Shaw

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-02

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martin Shaw

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Langley

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: LLAD01

Old address: Dobbins Farm Colwall Road Mathon Malvern Worcestershire WR13 5PH

Change date: 2009-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: LLAA01

Made up date: 2010-04-30

New date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/04/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: 9-11 new road bromsgrove worcestershire B60 2JF

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROW IN CAMBRIDGE LTD

29 BUTLERS & COLONIAL WHARF,LONDON,SE1 2PX

Number:11691873
Status:ACTIVE
Category:Private Limited Company

KAY PROPERTIES (BUCKS) LTD

C/O PRECISE ACCOUNTANTS LTD SOLDIERS QUARTERS 3, CROWNHILL FORT,PLYMOUTH,PL6 5BX

Number:11850741
Status:ACTIVE
Category:Private Limited Company

RISKSPACE GROUP LIMITED

56 THORNHILL SQUARE,LONDON,N1 1BE

Number:03890474
Status:ACTIVE
Category:Private Limited Company

RO5CO LTD

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:09776423
Status:ACTIVE
Category:Private Limited Company

SEALUBE MARINE UK LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:10151591
Status:ACTIVE
Category:Private Limited Company

T.H.BAKER & CO.(ESTABLISHED 1888)LIMITED

5-6 LONG LANE,ROWLEY REGIS,B65 0JA

Number:00506598
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