GROSVENOR BUSHEY LLP
Status | RECEIVERSHIP |
Company No. | OC336257 |
Category | Limited Liability Partnership |
Incorporated | 08 Apr 2008 |
Age | 16 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR BUSHEY LLP is an receivership limited liability partnership with number OC336257. It was incorporated 16 years, 1 month, 26 days ago, on 08 April 2008. The company address is Grosvenor House Grosvenor House, Bushey, WD23 1SS, Hertfordshire.
Company Fillings
Liquidation receiver appointment of receiver limited liability partnership
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-08
Old address: 34 Queen Anne Street London W1G 8HE
New address: Grosvenor House 25-27 School Lane Bushey Hertfordshire WD23 1SS
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 06 Sep 2016
Action Date: 31 Aug 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2016-08-31
Charge number: OC3362570002
Documents
Termination member limited liability partnership with name termination date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Golinsky
Termination date: 2016-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Alun Williams
Termination date: 2016-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Victoria Lesley Mellon
Termination date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-03
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Address
Type: LLAD01
Change date: 2013-07-12
Old address: 34 Queen Anne Street London W1A 3BQ
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Victoria Lesley Mellon
Change date: 2012-07-03
Documents
Change registered office address limited liability partnership with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: LLAD01
Change date: 2012-07-06
Old address: 4 Chandos Street London W1A 3BQ
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-04-30
New date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/04/09
Documents
Legacy
Date: 10 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 11455130 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING TRAVEL SERVICES LIMITED
118 SOUTH EALING ROAD,LONDON,W5 4QJ
Number: | 01718867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAALBEK,TENBURY WELLS,WR15 8BY
Number: | 09713232 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX
Number: | 10275177 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SCENIX HOUSE,LONDON,E18 1FF
Number: | 09654064 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 TULSE HILL,LONDON,SW2 2PU
Number: | 09791765 |
Status: | ACTIVE |
Category: | Private Limited Company |