CLASSIC HEROES LLP
Status | ACTIVE |
Company No. | OC347212 |
Category | Limited Liability Partnership |
Incorporated | 17 Jul 2009 |
Age | 14 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CLASSIC HEROES LLP is an active limited liability partnership with number OC347212. It was incorporated 14 years, 10 months, 17 days ago, on 17 July 2009. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Sep 2020
Action Date: 14 Sep 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-09-14
Charge number: OC3472120001
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: LLAD01
Change date: 2019-06-19
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-03-04
Officer name: Mr Jack William Jones
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Barnaby Kenedon Halse
Change date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-17
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-07-28
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Barnaby Kenedon Halse
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Jack William Jones
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 04 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-17
Documents
Change person member limited liability partnership with name change date
Date: 04 Aug 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-07-17
Officer name: Barnaby Kenedon Halse
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Diana Jones
Documents
Annual return limited liability partnership with made up date
Date: 01 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person member limited liability partnership
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Diana Jones
Documents
Annual return limited liability partnership with made up date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-17
Documents
Termination member limited liability partnership with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Bordell
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-17
Documents
Change registered office address limited liability partnership with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: LLAD01
Change date: 2011-08-22
Old address: 89 New Bond Street London W1S 1DA
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-17
Documents
Change registered office address limited liability partnership with date old address
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Address
Type: LLAD01
Old address: 1 Conduit Street London W1S 2XA
Change date: 2010-07-19
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: LLP225
Description: Currsho from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 03 Sep 2009
Category: Other
Type: LLP3
Description: Change of name 13/08/2009
Documents
Certificate change of name company
Date: 03 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09
Documents
Legacy
Date: 17 Jul 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
10 HIGHRIDGE CLOSE,DONCASTER,DN12 2PA
Number: | 11551022 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMCO INVESTMENT HOLDINGS LIMITED
UNIT 15C BLACKPOLE TRADING ESTATE EAST,WORCESTER,WR3 8YB
Number: | 06548095 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 08375435 |
Status: | ACTIVE |
Category: | Private Limited Company |
THETABIZ OFFICE CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SL007338 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 SILVER HILL SILVER HILL,SANDHURST,GU47 0QT
Number: | 10898394 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TUGELA ROAD,CHIPPENHAM,SN15 1JF
Number: | 10335319 |
Status: | ACTIVE |
Category: | Private Limited Company |