REGENT DEVELOPMENTS (HARROGATE) LLP
Status | DISSOLVED |
Company No. | OC332651 |
Category | Limited Liability Partnership |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 14 days |
SUMMARY
REGENT DEVELOPMENTS (HARROGATE) LLP is an dissolved limited liability partnership with number OC332651. It was incorporated 16 years, 6 months, 25 days ago, on 07 November 2007 and it was dissolved 3 years, 4 months, 14 days ago, on 19 January 2021. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire.
Company Fillings
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Jan 2020
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-08-29
Psc name: Edward Paul Anthony Wyvill
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-07
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Nov 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-11-29
New date: 2018-11-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: LLAA01
New date: 2018-11-29
Made up date: 2018-11-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Aug 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Nicola Kathyn Thorpe
Appointment date: 2019-03-08
Documents
Termination member limited liability partnership with name termination date
Date: 29 Aug 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-08
Officer name: Edward Paul Anthony Wyvill
Documents
Notification of a person with significant control limited liability partnership
Date: 22 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Edward Paul Anthony Wyvill
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-07
Documents
Notification of a person with significant control limited liability partnership
Date: 22 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Adam James Robert Thorpe
Documents
Change person member limited liability partnership with name change date
Date: 11 Oct 2018
Action Date: 07 Nov 2007
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2007-11-07
Officer name: Mr Adam James Robert Thorpe
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: LLAD01
Old address: 9 Princes Square Harrogate North Yorks HG1 1nd
New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Change date: 2018-07-23
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-07
Documents
Annual return limited liability partnership with made up date
Date: 23 Jul 2018
Action Date: 07 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-07
Documents
Annual return limited liability partnership with made up date
Date: 23 Jul 2018
Action Date: 07 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-07
Documents
Annual return limited liability partnership with made up date
Date: 23 Jul 2018
Action Date: 07 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-07
Documents
Annual return limited liability partnership with made up date
Date: 23 Jul 2018
Action Date: 07 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-07
Documents
Annual return limited liability partnership with made up date
Date: 23 Jul 2018
Action Date: 07 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2018
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Administrative restoration company
Date: 23 Jul 2018
Category: Restoration
Type: RT01
Documents
Change registered office address limited liability partnership with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: LLAD01
Old address: , 12 Princes Square, Harrogate, North Yorkshire, HG1 1LX, United Kingdom
Change date: 2012-05-11
Documents
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
Annual return limited liability partnership with made up date
Date: 18 Jan 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-07
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: LLAD01
Change date: 2011-01-18
Old address: , Basement Office 12 Princes Square, Harrogate, North Yorkshire, HG1 1LX, United Kingdom
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2011
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Edward Wyvill
Change date: 2010-11-07
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2011
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-11-07
Officer name: Mr Adam James Robert Thorpe
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: LLAD01
Change date: 2011-01-18
Old address: , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Documents
Gazette filings brought up to date
Date: 01 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 11 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 07/11/08
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ
Number: | 05922924 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 ALEXANDER HOUSE,LONDON,SE15 3SZ
Number: | 08649962 |
Status: | ACTIVE |
Category: | Private Limited Company |
GONCALVES GOMES CONSULTING SERVICES LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11581352 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WREN COURT,LONDON,N20 0AF
Number: | 08190488 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIKENIELD HOUSE,ANDOVER,SP10 5RG
Number: | 04525723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDRIDGE PROPERTY MANAGEMENT LLP
THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD
Number: | OC403983 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |