THE OUTER HARBOUR DEVELOPMENT COMPANY PARTNERSHIP LLP

The Brighton Marina The Brighton Marina, East Sussex, BN2 5UF
StatusACTIVE
Company No.OC333250
CategoryLimited Liability Partnership
Incorporated30 Nov 2007
Age16 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE OUTER HARBOUR DEVELOPMENT COMPANY PARTNERSHIP LLP is an active limited liability partnership with number OC333250. It was incorporated 16 years, 6 months, 13 days ago, on 30 November 2007. The company address is The Brighton Marina The Brighton Marina, East Sussex, BN2 5UF.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 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: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

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: 09 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2019

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ohd Construction Limited

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Dec 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Outer Harbour Construction Limited

Notification date: 2018-05-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-06-20

Officer name: The Outer Harbour Development Company Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Dec 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: The Outer Harbour Development Company Limited

Change date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Icg Longbow Development (Brighton) Limited

Termination date: 2018-05-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3332500002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3332500001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3332500002

Charge creation date: 2015-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-05-18

Charge number: OC3332500001

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-18

Officer name: Icg Longbow Development (Brighton) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-16

Officer name: Brunswick Developments Group Plc

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Outer Harbour Development Company Limited

Appointment date: 2015-04-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brighton Administration Company Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Brighton Marina Company Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Goodall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Goodall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ohd Construction Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Brighton Marina Company Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Robert Andrew Goodall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Catherine Sally Goodall

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-12-07

Officer name: Brighton Administration Company Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Brighton Administration Company Limited

Change date: 2011-12-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brighton Administration Company Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 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: 15 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Brighton Marina Company Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brunswick Developments Group Plc

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/11/08

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERISEBAR LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10795039
Status:ACTIVE
Category:Private Limited Company

FMS IMPLANTOLOGY LIMITED

31 PERCY STREET,LONDON,W1T 2DD

Number:11435919
Status:ACTIVE
Category:Private Limited Company

KOMERCITRUS LTD

FLAT 5,TAMWORTH,B79 8GB

Number:11928570
Status:ACTIVE
Category:Private Limited Company

LLANDOUGH MEDICAL SERVICES LIMITED

INNISFREE LECKWITH ROAD,PENARTH,CF64 2LY

Number:10956915
Status:ACTIVE
Category:Private Limited Company

MKN CARE LIMITED

39 GLAMORGAN CLOSE,COVENTRY,CV3 3ER

Number:11621262
Status:ACTIVE
Category:Private Limited Company

TARGET FIRE PROTECTION LIMITED

UNIT 3B,ROCHDALE,OL12 9EF

Number:04255288
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