NEWHAVEN DEVELOPMENTS LLP

The Roma Building 32-38 Scrutton Street, Bishopsgate, EC2A 4RQ, London
StatusACTIVE
Company No.OC336049
CategoryLimited Liability Partnership
Incorporated01 Apr 2008
Age16 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NEWHAVEN DEVELOPMENTS LLP is an active limited liability partnership with number OC336049. It was incorporated 16 years, 1 month, 21 days ago, on 01 April 2008. The company address is The Roma Building 32-38 Scrutton Street, Bishopsgate, EC2A 4RQ, London.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-01

Officer name: Miss Tania Bard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Bard

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-29

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3360490003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3360490004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-03

Officer name: Mr Alexander Bard

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2019

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Bard

Change date: 2012-04-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-28

Officer name: Ms Sarah Bard

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Termination member limited liability partnership

Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-03

Officer name: Newhaven (Sussex) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-03

Officer name: Newhaven (Sussex) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-06

Officer name: Rebecca Bard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Phillip Francois Temmerman

Change date: 2015-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-01

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3360490003

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3360490004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-10

Officer name: Mr Alexander Bard

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newhaven (Sussex) Limited

Documents

View document PDF

Change corporate member limited liability partnership

Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newhaven (Sussex) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Phillip Francis Temmerman

Change date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-01

Officer name: Sarah Bard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-01

Officer name: Tania Bard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-01

Officer name: Alexander Bard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: LLAD01

Change date: 2009-12-21

Old address: 29 Corsham Street London N1 6DR

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/03/09

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

20-23 CRUIKSHANK STREET LIMITED

21 CRUIKSHANK STREET,LONDON,WC1X 9HF

Number:11066383
Status:ACTIVE
Category:Private Limited Company

CLIMB ONLINE LIMITED

AMSHOLD HOUSE,LOUGHTON,IG10 2RW

Number:09090758
Status:ACTIVE
Category:Private Limited Company

GORDANO CONSULTING LIMITED

2 CHURCH COTTAGES,CHRISTON,BS26 2XX

Number:06603987
Status:ACTIVE
Category:Private Limited Company

PJN LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:06422236
Status:ACTIVE
Category:Private Limited Company

RAWAL TRAVELS LIMITED

94 WATERLOO ROAD,STOKE ON TRENT,ST6 3EX

Number:11120145
Status:ACTIVE
Category:Private Limited Company

SEACOUNT TRADING LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:04701266
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