GLANVILLES LLP
Status | ACTIVE |
Company No. | OC342526 |
Category | Limited Liability Partnership |
Incorporated | 12 Jan 2009 |
Age | 15 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GLANVILLES LLP is an active limited liability partnership with number OC342526. It was incorporated 15 years, 4 months, 17 days ago, on 12 January 2009. The company address is Langstone Gate Langstone Gate, Havant, PO9 1TR, Hampshire, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-03-31
Officer name: Nicola Joanna Burden
Documents
Termination member limited liability partnership with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy William Robert Weeks
Termination date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Jul 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-04-01
Officer name: Mr Oliver Zaki
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-04-01
Officer name: Mr William John Stisted
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-04-01
Officer name: Mrs Jane Hodge
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-04-01
Officer name: Mrs Nicola Burden
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-30
Officer name: Mr Raymond Johnathan Arman
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-30
Officer name: Mr Raymond Johnathan Arman
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-30
Officer name: Mr Raymond Johnathan Arman
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-30
Officer name: Lance Anthony Terry
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sonia Green
Change date: 2020-07-30
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sonia Green
Change date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 25 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-12
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-31
Officer name: Damien Newton
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 06 Oct 2018
Action Date: 02 Oct 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-10-02
Charge number: OC3425260003
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jul 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-01
Officer name: Miss Marie Callaway
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colin Kenneth Samuelson
Termination date: 2017-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-01
Officer name: Rajinder Sangha
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-01
Officer name: Claudia Roberts
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Marie Frances Russell
Termination date: 2017-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas Edward James Hessey
Termination date: 2017-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-01
Officer name: Gemma Louisa Cook
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: LLAD01
Old address: The Courtyard St Cross Business Park Monks Brook Newport Isle of Wight PO30 5BF
Change date: 2017-09-25
New address: Langstone Gate Solent Road Havant Hampshire PO9 1TR
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-04-01
Officer name: Mr Mark Watson
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
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: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Raymond Johnathan Arman
Appointment date: 2015-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Marie Frances Russell
Appointment date: 2015-04-01
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-12
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicola Crookes West
Change date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person member limited liability partnership
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Damien Newton
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Craven
Documents
Annual return limited liability partnership with made up date
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-12
Documents
Change person member limited liability partnership with name change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-13
Officer name: Sonia Green
Documents
Termination member limited liability partnership with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Ledger
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Gemma Louisa Cook
Documents
Appoint person member limited liability partnership
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Claudia Roberts
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 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: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Latham
Documents
Termination member limited liability partnership with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Bateman
Documents
Appoint person member limited liability partnership
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jeremy William Robert Weeks
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-12
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-12
Officer name: Nicola Crookes West
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Lance Anthony Terry
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Susan Elizabeth Ledger
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Rajinder Sangha
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Colin Kenneth Samuelson
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-12
Officer name: Sonia Green
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-12
Officer name: Susan Craven
Documents
Termination member limited liability partnership with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hugh Calloway
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination member limited liability partnership with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Small
Documents
Annual return limited liability partnership with made up date
Date: 19 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-12
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned edward giles
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed lance anthony terry
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed rajinder sangha
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed sonia green
Documents
Legacy
Date: 29 Apr 2009
Category: Accounts
Type: LLP225
Description: Currext from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ASSOCIATION OF SOLICITOR NOTARIES IN GREATER LONDON
15 WILLIAM MEWS,,SW1X 9HF
Number: | 01879025 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
G.T.C GERMAN TRADING AND CONSULTING LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11093448 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09873574 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 FFORDD OFFA,WREXHAM,LL14 2EY
Number: | 11795043 |
Status: | ACTIVE |
Category: | Private Limited Company |
SA TRANSPORTLOTS INVESTMENT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11468832 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP HOTEL LABOUR IN VAIN ROAD,SEVENOAKS,TN15 7NY
Number: | 00867183 |
Status: | ACTIVE |
Category: | Private Limited Company |