FEATHERSTONE CAPITAL PARTNERS LLP
Status | ACTIVE |
Company No. | OC340239 |
Category | Limited Liability Partnership |
Incorporated | 19 Sep 2008 |
Age | 15 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FEATHERSTONE CAPITAL PARTNERS LLP is an active limited liability partnership with number OC340239. It was incorporated 15 years, 7 months, 9 days ago, on 19 September 2008. The company address is 6 South Molton Street 6 South Molton Street, London, W1K 5QF, England.
Company Fillings
Accounts with accounts type small
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-19
Documents
Accounts with accounts type small
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-19
Documents
Accounts with accounts type small
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-19
Psc name: Mr Abid Majid
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: LLAD01
Old address: 6 International House South Molton Street London W1K 5QF England
Change date: 2021-03-19
New address: 6 South Molton Street International House London W1K 5QF
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: LLAD01
Old address: Spey House 5 the Drive Kingston upon Thames Surrey KT2 7NY England
Change date: 2021-03-19
New address: 6 International House South Molton Street London W1K 5QF
Documents
Change to a person with significant control limited liability partnership
Date: 20 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-11-18
Psc name: Mr Abid Majid
Documents
Change person member limited liability partnership with name change date
Date: 20 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-18
Officer name: Mr Abid Majid
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Featherstone Capital Ltd
Change date: 2020-11-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: LLAD01
Old address: 2 Cedar Close London SW15 3SD
Change date: 2020-11-19
New address: Spey House 5 the Drive Kingston upon Thames Surrey KT2 7NY
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-19
Documents
Accounts with accounts type small
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-19
Documents
Accounts with accounts type small
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Certificate change of name company
Date: 07 Dec 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jason capital partners LLP\certificate issued on 07/12/18
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-19
Documents
Accounts with accounts type small
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-19
Documents
Change to a person with significant control limited liability partnership
Date: 25 Sep 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Abid Majid
Change date: 2017-01-16
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Sep 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-01-16
Psc name: Arnault De Torquat
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Sep 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Luigi Barzini
Cessation date: 2017-01-16
Documents
Accounts with accounts type small
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-01-16
Officer name: Arnault De Torquat
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luigi Barzini
Termination date: 2017-01-16
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-01-09
Officer name: Featherstone Capital Ltd
Documents
Accounts with accounts type full
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-19
Documents
Annual return limited liability partnership with made up date
Date: 21 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-19
Documents
Accounts with accounts type full
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: LLAD01
Old address: 28 Grosvenor Street London W1K 4QR
Change date: 2015-07-24
New address: 2 Cedar Close London SW15 3SD
Documents
Annual return limited liability partnership with made up date
Date: 10 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-19
Documents
Accounts with accounts type full
Date: 02 Oct 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: 02 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-19
Documents
Accounts with accounts type full
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 03 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: 03 Nov 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-19
Documents
Annual return limited liability partnership with made up date
Date: 13 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-19
Documents
Accounts with accounts type full
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination member limited liability partnership with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Pascal Dubois-Pelerin
Documents
Accounts with accounts type full
Date: 30 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: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-19
Documents
Change person member limited liability partnership with name change date
Date: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-19
Officer name: Pascal Dubois-Pelerin
Documents
Change person member limited liability partnership with name change date
Date: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-19
Officer name: Abid Majid
Documents
Change person member limited liability partnership with name change date
Date: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-19
Officer name: Arnault De Torquat
Documents
Change person member limited liability partnership with name change date
Date: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Luigi Barzini
Change date: 2010-09-19
Documents
Accounts amended with made up date
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Change person member limited liability partnership with name change date
Date: 04 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-11-01
Officer name: Arnault De Torquat
Documents
Accounts with accounts type dormant
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-19
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-12-31
New date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: LLP287
Description: Registered office changed on 12/01/2009 from 85 burton court franklin's row london SW3 4SX
Documents
Legacy
Date: 06 Nov 2008
Category: Other
Type: LLP3
Description: Same day name change cardiff
Documents
Certificate change of name company
Date: 06 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jason capital investment management partners LLP\certificate issued on 06/11/08
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: LLP225
Description: Currext from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed pascal dubois-pelerin
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed abid majid
Documents
Legacy
Date: 19 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
EDGERTON PROPERTY MAINTENANCE LIMITED
72 CLEVELAND ROAD, EDGERTON,WEST YORKSHIRE,HD1 4PW
Number: | 06249391 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM HOUSE,BLAKEDOWN,DY10 3JW
Number: | 03354467 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYES FARM,BUCKINGHAM,MK18 5AY
Number: | 07756550 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPTER HOUSE NORTH ABBEY LAWN,SHREWSBURY,SY2 5DE
Number: | 07549016 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PATTISON ROAD,LONDON,NW2 2HH
Number: | OC356289 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE HAZELEY ACADEMY,MILTON KEYNES,MK8 0PT
Number: | 07611275 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |