REGENT DEVELOPMENTS (HARROGATE) LLP

3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire
StatusDISSOLVED
Company No.OC332651
CategoryLimited Liability Partnership
Incorporated07 Nov 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 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 dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 23 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/11/08

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARD MILL CLINIC LIMITED

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:05922924
Status:ACTIVE
Category:Private Limited Company

BOMMINO COMMUNICATIONS LTD

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

MOBICLOUD LIMITED

5 WREN COURT,LONDON,N20 0AF

Number:08190488
Status:ACTIVE
Category:Private Limited Company

SCOTTY'S TOOLING LIMITED

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

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