PUREPAINT ECO LIMITED LIABILITY PARTNERSHIP

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England
StatusACTIVE
Company No.OC336988
CategoryLimited Liability Partnership
Incorporated01 May 2008
Age16 years, 18 days
JurisdictionEngland Wales

SUMMARY

PUREPAINT ECO LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC336988. It was incorporated 16 years, 18 days ago, on 01 May 2008. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Nov 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: LLAA01

New date: 2022-03-27

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

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: 19 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 May 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Nick Bryan Case

Change date: 2019-05-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2020

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-02

Officer name: Mr Nick Bryan Case

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Apr 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-06-01

Psc name: Mr Nick Bryan Case

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nick Bryan Case

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: LLAD01

Old address: 24a Castle Street Brighton BN1 2HD

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nick Bryan Case

Change date: 2017-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-30

Officer name: Mr Nick Bryan Case

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-14

Officer name: Rachel Macgregor

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nick Bryan Case

Change date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rachel Macgregor

Termination date: 2016-02-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-01

Documents

View document PDF

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

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: LLAD01

New address: 24a Castle Street Brighton BN1 2HD

Change date: 2015-06-16

Old address: C/O Bainbridge Lewis Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: LLAD01

Old address: 42 Luther Street Brighton East Sussex BN2 9XA

Change date: 2014-10-29

New address: C/O Bainbridge Lewis Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jun 2014

Action Date: 22 Jun 2014

Category: Address

Type: LLAD01

Old address: 42 Luther Street Luther Street Brighton East Sussex BN2 9XA England

Change date: 2014-06-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jun 2014

Action Date: 22 Jun 2014

Category: Address

Type: LLAD01

Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN England

Change date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

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: 22 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: LLAD01

Old address: Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN England

Change date: 2013-05-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: LLAD01

Old address: Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England

Change date: 2013-05-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: LLAD01

Old address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

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 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

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: 06 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned steven lovell

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rachel macgregor

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/05/09

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars nick case

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

Number:04526973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D.A.K. CARS LIMITED

2 LAKEVIEW STABLES,KEMSING, SEVENOAKS,TN15 6NL

Number:07014511
Status:ACTIVE
Category:Private Limited Company

DUNROBIN CASTLE SHOPS LIMITED

CATHEDRAL SQUARE,SUTHERLAND,IV25 3SJ

Number:SC099440
Status:ACTIVE
Category:Private Limited Company

FLATLINE LIMITED

THE GRANGE,WORTHING,BN11 1RQ

Number:03249500
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE GARDENS (ROMSEY) MANAGEMENT COMPANY LIMITED

BDW SOUTHAMPTON, TOLLBAR HOUSE TOLLBAR WAY,SOUTHAMPTON,SO30 2UH

Number:11520919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORION GLOBAL LOGISTICS LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:09710194
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