INVESTMENT AND BUSINESS MORTGAGE COMPANY LLP
Status | ACTIVE |
Company No. | OC341269 |
Category | Limited Liability Partnership |
Incorporated | 06 Nov 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
INVESTMENT AND BUSINESS MORTGAGE COMPANY LLP is an active limited liability partnership with number OC341269. It was incorporated 15 years, 7 months, 10 days ago, on 06 November 2008. The company address is 191 The Oval, Bingley, BD16 4RJ, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: LLAD01
Old address: 21a Walker Wood Baildon Shipley West Yorkshire BD17 5PE
Change date: 2016-05-17
New address: 191 the Oval Bingley West Yorkshire BD16 4RJ
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2015
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: 19 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 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: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2013
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: 03 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-06
Documents
Termination member limited liability partnership with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Ball
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2012
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: 10 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
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: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-06
Documents
Appoint person member limited liability partnership
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Parvez Khoker
Documents
Termination member limited liability partnership with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Parvez Khoker
Documents
Certificate change of name company
Date: 29 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed investment and business mortgages LLP\certificate issued on 29/11/10
Documents
Termination member limited liability partnership with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Slaney Commercial Finance Limited
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-06
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Anthony Slaney
Change date: 2010-11-01
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-11-01
Officer name: Slaney Commercial Finance Limited
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Lexander Ball
Change date: 2010-11-01
Documents
Appoint person member limited liability partnership
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Parvez Khoker
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 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: 17 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-06
Documents
Legacy
Date: 24 Aug 2009
Category: Accounts
Type: LLP225
Description: Currext from 30/11/2009 to 31/03/2010
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed slaney commercial finance LIMITED
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned nicola clarkson
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned sylvia taylor
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned parvez khoker
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed sylvia anne taylor
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed david lexander ball
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed parvez khoker
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicola joanne clarkson
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned slaney commercial finance LIMITED
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: LLP287
Description: Registered office changed on 21/01/2009 from fairfax house cottingley business park bingley west yorkshire BD16 1PE
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed slaney commercial finance LIMITED
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed david anthony slaney
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed christine barbara slaney
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed colin slaney
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: LLP287
Description: Registered office changed on 01/12/2008 from 5 glenaire drive shipley west yorkshire BD17 7LP
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned julie wilkinson
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned david wilkinson
Documents
Legacy
Date: 06 Nov 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
22 CORNWALL ROAD,SUTTON,SM2 6DT
Number: | 04622275 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11254454 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND DOGS PET GROOMING LIMITED
38 UPPERTOWN UPPERTOWN,BISHOP AUCKLAND,DL13 3ET
Number: | 11236313 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SOUTH CRESCENT ROAD,ARDROSSAN,KA22 8EA
Number: | SC429711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 SUNDON BUSINESS PARK,LUTON,LU3 3HP
Number: | 02312905 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN PARK FARM,OAKHAM,LE15 8DG
Number: | 04445625 |
Status: | ACTIVE |
Category: | Private Limited Company |