SAPPY PROPERTIES (ASHFORD) LLP
Status | ACTIVE |
Company No. | OC343294 |
Category | Limited Liability Partnership |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SAPPY PROPERTIES (ASHFORD) LLP is an active limited liability partnership with number OC343294. It was incorporated 15 years, 3 months, 17 days ago, on 12 February 2009. The company address is Timpson House Claverton Road Timpson House Claverton Road, Manchester, M23 9TT.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 May 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-25
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 26 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-26
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-12
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-12
Documents
Change account reference date limited liability partnership
Date: 09 Jan 2015
Category: Accounts
Type: LLAA01
Documents
Accounts with accounts type total exemption full
Date: 20 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: 08 Apr 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-12
Documents
Appoint corporate member limited liability partnership
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Tplms Ltd
Documents
Appoint corporate member limited liability partnership
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Photo Future Limited
Documents
Termination member limited liability partnership with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fordwater Properties Ltd
Documents
Termination member limited liability partnership with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sappy Properties (Ivy) Llp
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: LLAD01
Change date: 2014-02-20
Old address: 12 Glenthorne Mews Hammersmith London W6 0LJ
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Snappy Properties (London) Ltd
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sappy Properties (Ivy) Llp
Documents
Annual return limited liability partnership with made up date
Date: 29 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 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: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Goldcrest Properties Ltd
Documents
Appoint corporate member limited liability partnership
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Snappy Properties (London) Ltd
Documents
Annual return limited liability partnership with made up date
Date: 08 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-12
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Mar 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-12
Officer name: Goldcrest Properties Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Mar 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Fordwater Properties Ltd
Change date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return limited liability partnership with made up date
Date: 19 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-12
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed fordwater properties LTD
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: LLP288b
Description: Member resigned timothy macandrews
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: LLP288b
Description: Member resigned donald kennedy
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed donald james kennedy
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed timothy john macandrews
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed goldcrest properties LTD
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned company directors LIMITED
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned temple secretaries LIMITED
Documents
Legacy
Date: 12 Feb 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | OC417903 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JACKSONS PROPERTY SERVICES LTD
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 07559119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LESLIE WISE INVESTMENT HOLDINGS LIMITED
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 07321506 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HILLS AVENUE,CAMBRIDGE,CB1 7XB
Number: | 11267770 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 105 176 STATION ROAD,LONDON,HA1 2RH
Number: | 10019590 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR BEDROOMS AND KITCHENS LIMITED
UNIT 1,BLACKBURN,BB1 5NQ
Number: | 11246829 |
Status: | ACTIVE |
Category: | Private Limited Company |