OWEN WHITE & CATLIN LLP
Status | ACTIVE |
Company No. | OC342752 |
Category | Limited Liability Partnership |
Incorporated | 20 Jan 2009 |
Age | 15 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OWEN WHITE & CATLIN LLP is an active limited liability partnership with number OC342752. It was incorporated 15 years, 3 months, 22 days ago, on 20 January 2009. The company address is Gavel House 90-92 High Street, Feltham, TW13 4ES, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-20
Documents
Second filing of member appointment with name
Date: 13 Nov 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04LLAP01
Officer name: Laura Infield
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Sep 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Laura Infield
Appointment date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-31
Officer name: Amy Mary Chapman
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Edward Steele
Appointment date: 2023-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 23 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-12-31
Officer name: Jeremy Ivor Huntingford
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-01-01
Officer name: Deepjeet Walia
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sean Jeremy Michael Wilkins
Change date: 2021-01-01
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Judith Diane Williamson
Change date: 2021-01-01
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard Bryan Land
Change date: 2021-01-01
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-01-01
Officer name: Jeremy Ivor Huntingford
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Anne Elizabeth Byard
Change date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-02-21
Officer name: Mrs Natasha Rachel Steele
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Matthew Kiely
Change date: 2020-02-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Amy Mary Chapman
Change date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-10-01
Officer name: Mr James Matthew Kiely
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Natasha Rachel Steele
Appointment date: 2019-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Amy Mary Chapman
Appointment date: 2019-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy Rhys Harry
Termination date: 2019-09-30
Documents
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
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-20
Documents
Change person member limited liability partnership with name change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-24
Officer name: Mrs Anne Elizabeth Byard
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jamie Blaise Fisher
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-20
Documents
Termination member limited liability partnership with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Mcdermott Budd
Termination date: 2015-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-06-11
Officer name: Hildegard Elisabeth Rauf
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person member limited liability partnership
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Hildegard Elisabeth Rauf
Documents
Annual return limited liability partnership with made up date
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-20
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Deepjeet Walia
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Jeremy Ivor Huntingford
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Deepjeet Walia
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Jeremy Ivor Huntingford
Documents
Termination member limited liability partnership with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexander Burns
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-20
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anne Elizabeth Byard
Change date: 2012-01-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anne Elizabeth Byard
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-20
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Judith Diane Williamson
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elnora Terakopian
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sean Jeremy Michael Wilkins
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Deepjeet Walia
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard Bryan Land
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jeremy Ivor Huntingford
Change date: 2011-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-26
Officer name: Timothy Rhys Harry
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-26
Officer name: Anne Elizabeth Byard
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-26
Officer name: Mr Alexander Morris Burns
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Graham Mcdermott Budd
Change date: 2011-01-26
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jamie Blaise Fisher
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-20
Documents
Termination member limited liability partnership with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Geoffrey Warren
Documents
Change person member limited liability partnership with name change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elnora Terakopian
Change date: 2009-10-01
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed deepjeet walia
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed jeremy ivor huntingford
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed anne elizabeth byard
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed elnora terakopian
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed timothy rhys harry
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed geoffrey john warren
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed judith diane williamson
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed graham mcdermott budd
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alexander morris burns
Documents
Legacy
Date: 05 May 2009
Category: Accounts
Type: LLP225
Description: Currsho from 31/01/2010 to 30/09/2009
Documents
Legacy
Date: 20 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BROADOAK,CULLOMPTON,EX15 2NH
Number: | 00718051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 10390076 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT5 UPPER DUNMURRY LANE,BELFAST,BT17 0HD
Number: | NI659633 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE FINANCE HOLDINGS LIMITED
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 04127787 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 ARLINGTON ROAD,LONDON,NW1 7HU
Number: | 09000859 |
Status: | ACTIVE |
Category: | Private Limited Company |
770 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8YU
Number: | 10494069 |
Status: | ACTIVE |
Category: | Private Limited Company |