COMPLETE RETIREMENT SOLUTIONS LLP

Landgate Chambers, Rye, TN31 7LJ, East Sussex, England
StatusACTIVE
Company No.OC344488
CategoryLimited Liability Partnership
Incorporated31 Mar 2009
Age15 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

COMPLETE RETIREMENT SOLUTIONS LLP is an active limited liability partnership with number OC344488. It was incorporated 15 years, 1 month, 23 days ago, on 31 March 2009. The company address is Landgate Chambers, Rye, TN31 7LJ, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 May 2022

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-11-16

Psc name: Felcrown Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 May 2022

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-11-16

Psc name: Adam James Maynard

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-11-16

Officer name: Felcrown Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-16

Officer name: Mrs Chloe Maynard

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: LLAA01

New date: 2020-08-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: LLAD01

Old address: 32-34 North Street Hailsham East Sussex BN27 1DW

Change date: 2018-05-11

New address: Landgate Chambers Rye East Sussex TN31 7LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2015

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-12

Officer name: Wsw Financial Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2015

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wsw Financial Services Limited

Termination date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Felcrown Limited

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam James Maynard

Appointment date: 2014-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver John Maynard

Termination date: 2014-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-04

Officer name: John Christopher Spencer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-04

Officer name: Nicholas Charles Maynard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-31

Officer name: Oliver John Maynard

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Coulson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-31

Officer name: Wsw Financial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Company Directors Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed wsw financial services LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Other

Type: LLP3

Description: Change of name 15/05/2009

Documents

View document PDF

Certificate change of name company

Date: 28 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy annuities LLP\certificate issued on 04/06/09

Documents

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed oliver john maynard

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas charles maynard

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john christopher spencer

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher john coulson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ABSOLUTE 2 DESIGN CONSULTANTS LIMITED

THE STUDIO ROTHERWOOD,SKIPTON,BD23 5BT

Number:10198902
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE RESIDENTIAL LTD

19 WIMPOLE STREET,LONDON,W1G 8GE

Number:11001042
Status:ACTIVE
Category:Private Limited Company

FTZ MEDIA LTD

181 BENEDON ROAD,BIRMINGHAM,B26 2UX

Number:11065977
Status:ACTIVE
Category:Private Limited Company

IMPACTREADY LLP

5 FUNTLEY COURT,FAREHAM,PO16 7UY

Number:OC370678
Status:ACTIVE
Category:Limited Liability Partnership

MAIYNA UK LIMITED

23 WIMSHURST CLOSE,CROYDON,CR0 4YG

Number:11262700
Status:ACTIVE
Category:Private Limited Company

MARTINS COSTA IMMIGRATION LTD

FLAT 55, BUILDING 22,LONDON,SE18 6YS

Number:06798804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source