SANDCLIFFE INVESTMENTS PROPERTY (ADEX INTERIORS) LLP

8 Eastway, Sale, M33 4DX, Cheshire, England
StatusACTIVE
Company No.OC334405
CategoryLimited Liability Partnership
Incorporated28 Jan 2008
Age16 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

SANDCLIFFE INVESTMENTS PROPERTY (ADEX INTERIORS) LLP is an active limited liability partnership with number OC334405. It was incorporated 16 years, 4 months, 21 days ago, on 28 January 2008. The company address is 8 Eastway, Sale, M33 4DX, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dale Thomas Jones

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

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

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-13

Old address: Brookend Lodge Riseley Road Keysoe Bedfordshire MK44 2HT

New address: 8 Eastway Sale Cheshire M33 4DX

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Anthony Atherton

Change date: 2015-04-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: LLAD01

Old address: 4 Newton Court Kelvin Drive Knowlhill Milton Keynes Buckinghamshire MK5 8NH

Change date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Latimer

Change date: 2009-10-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: C.A.E.C. Howard Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gavin Howard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Bewes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Anthony Atherton

Change date: 2009-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dale Thomas Jones

Change date: 2009-10-26

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/02/09

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: LLP287

Description: Registered office changed on 30/09/2008 from shelton house high street woburn sands buckinghamshire MK17 8SD

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2009 to 05/04/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed john latimer

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed dale thomas jones

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKN HOLDINGS LIMITED

THE WHITE HOUSE,ECKINGTON,S21 4DN

Number:11425011
Status:ACTIVE
Category:Private Limited Company

DRAKELANDS PRODUCE LIMITED

GLEN VALE,CALLINGTON,PL17 7JW

Number:03311858
Status:ACTIVE
Category:Private Limited Company

LEONARDO J FERIA STUDIO UK LTD

41A MANOR COURT ROAD,LONDON,W7 3EJ

Number:10232470
Status:ACTIVE
Category:Private Limited Company
Number:05996417
Status:ACTIVE
Category:Private Limited Company

PYGOTT & CRONE ESTATE AGENTS LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:06224553
Status:ACTIVE
Category:Private Limited Company

TEQ IT LTD

183 TOLWORTH RISE NORTH,SURBITON,KT5 9ES

Number:11197473
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