NICHOLAS HESS TRADING LLP

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, Devon, United Kingdom
StatusACTIVE
Company No.OC345708
CategoryLimited Liability Partnership
Incorporated18 May 2009
Age15 years, 16 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS HESS TRADING LLP is an active limited liability partnership with number OC345708. It was incorporated 15 years, 16 days ago, on 18 May 2009. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 21 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-17

Documents

View document PDF

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

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: LLAD01

Old address: C/O Francis Clark Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

Change date: 2018-04-10

New address: Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 20 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

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: 26 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-25

Officer name: Jane Louise Hess

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-25

Officer name: Nicholas Gordon Hess

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 17 May 2016

Category: Address

Type: LLAD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Old address: C/O Michelmores Solicitors Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

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: 20 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 28 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 06 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

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: 01 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-18

Officer name: Nicholas Gordon Hess

Documents

View document PDF

Change sail address limited liability partnership

Date: 01 Jun 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-18

Officer name: Jane Louise Hess

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2010

Action Date: 05 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jane Louise Hess

Change date: 2009-09-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2010

Action Date: 05 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-09-05

Officer name: Nicholas Gordon Hess

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-18

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

Number:04546664
Status:ACTIVE
Category:Private Limited Company

AMHEX COMMUNICATIONS LIMITED

2 MILL ROAD,SUFFOLK,CB9 8BD

Number:06503125
Status:ACTIVE
Category:Private Limited Company

DAISIES CHILDCARE LTD

53A KITCHENER ROAD,LEICESTER,LE5 4AU

Number:08752074
Status:ACTIVE
Category:Private Limited Company

GLENCLOVA LIMITED

13 REGISTER STREET,BO'NESS,EH51 9AE

Number:SC141176
Status:ACTIVE
Category:Private Limited Company

QUE (UK) LTD

THE TALL HOUSE,MARLOW,SL7 2LS

Number:05942127
Status:ACTIVE
Category:Private Limited Company

SANDCOLAPARK LTD

28 ROCK LANE WEST,BIRKENHEAD,CH42 1RF

Number:11903396
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