TOPAZ M42 LLP
Status | DISSOLVED |
Company No. | OC338133 |
Category | Limited Liability Partnership |
Incorporated | 17 Jun 2008 |
Age | 15 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 11 days |
SUMMARY
TOPAZ M42 LLP is an dissolved limited liability partnership with number OC338133. It was incorporated 15 years, 11 months, 13 days ago, on 17 June 2008 and it was dissolved 4 years, 6 months, 11 days ago, on 19 November 2019. The company address is The Estate Office, Thorngrove The Estate Office, Thorngrove, Worcester, WR2 6NP, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date limited liability partnership previous extended
Date: 20 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control limited liability partnership
Date: 12 Jul 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Corner Sipp Limited
Notification date: 2017-11-02
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 May 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-11-02
Psc name: Aequus Land Limited
Documents
Termination member limited liability partnership with name termination date
Date: 08 May 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Aequus Land Limited
Termination date: 2017-11-02
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 May 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Corner Sipp Limited
Appointment date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Aequus Land Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Jane Martin Hickton as Trustee of the Gjh Discret. Will Trust
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-10
Officer name: Mrs Jane Martin Hickton as Trustee of the Gjh Discret. Will Trust
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: LLAD01
New address: The Estate Office, Thorngrove Sinton Green Worcester Worcestershire WR2 6NP
Change date: 2015-12-10
Old address: The Estate Office Thorngrove Sinton Green Worcester Worcestershire WR2 6NP
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
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: 28 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-17
Documents
Change person member limited liability partnership with name change date
Date: 28 Jul 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jane Martin Hickton
Change date: 2014-06-17
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jul 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Aequus Land Limited
Change date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 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: 28 Aug 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 06 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: 14 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-17
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jul 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Aequus Land Limited
Change date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
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: 02 Aug 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-06-30
New date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 22 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/06/09
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed jane martin hickton
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned godfrey hickton
Documents
Legacy
Date: 17 Jun 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BEZANT HOUSE,CHELLASTON,DE73 5UH
Number: | 11404281 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 PLANE TREE CROFT,WEST YORKSHIRE,LS17 8UQ
Number: | 04470081 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TORONTO DRIVE,HORLEY,RH6 9RB
Number: | 09448909 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKLEY COURT MANAGEMENT COMPANY LIMITED
17 DUKES RIDE,CROWTHORNE,RG45 6LZ
Number: | 01137297 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS CHALFONT STATION ROAD,AMERSHAM,HP7 9PN
Number: | 10394523 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 09513733 |
Status: | ACTIVE |
Category: | Private Limited Company |