BUY TO LET CONCIERGE LLP
Status | ACTIVE |
Company No. | OC342473 |
Category | Limited Liability Partnership |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BUY TO LET CONCIERGE LLP is an active limited liability partnership with number OC342473. It was incorporated 15 years, 4 months, 23 days ago, on 09 January 2009. The company address is ABOVE MARTIN PAUL MOTORS ABOVE MARTIN PAUL MOTORS, Datchet, SL3 9AS, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change corporate member limited liability partnership with name change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-05-17
Officer name: Hesmondhalgh Homes Limited
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 17 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint corporate member limited liability partnership
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hesmondhalgh Homes Limited
Documents
Termination member limited liability partnership with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Snee
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person member limited liability partnership
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Marie Pauline Sophie Anne Ingrid Mackinnon
Documents
Annual return limited liability partnership with made up date
Date: 09 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-09
Documents
Appoint person member limited liability partnership
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jane Tracey Marie Evans
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nancy jean mirales
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed daniel howard snee
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned jpcors LIMITED
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resignedr jpcord LIMITED logged form
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned jpcord LIMITED
Documents
Legacy
Date: 09 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
1386 LONDON RD,LEIGH ON SEA,SS9 2UJ
Number: | 09463645 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEWTON ROAD,TAUNTON,TA1 2XG
Number: | 09848256 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVERSTOKE PARK FARM,HAMPSHIRE,RG25 3DR
Number: | OC300715 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROWAN HOUSE,TAUNTON,TA3 7DU
Number: | 09085327 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANGER 4 NORTH WEALD AIRFIELD,EPPING,CM16 6HR
Number: | 09432256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 08905376 |
Status: | ACTIVE |
Category: | Private Limited Company |