SCANLANS CONSULTANT SURVEYORS LLP

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.OC348425
CategoryLimited Liability Partnership
Incorporated07 Sep 2009
Age14 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SCANLANS CONSULTANT SURVEYORS LLP is an active limited liability partnership with number OC348425. It was incorporated 14 years, 9 months, 6 days ago, on 07 September 2009. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, United Kingdom.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Trinity Property Group Limited

Change date: 2024-04-16

Documents

View document PDF

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

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: LLAD01

Old address: Scanlans House High Street Knowle Solihull B93 0LL England

Change date: 2024-04-16

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2024-01-15

Psc name: Trinity Property Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2024-01-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tracey Rose

Termination date: 2024-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-15

Officer name: Neil Martin Inman

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-15

Officer name: Scanlans Property Consultants Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-15

Officer name: Trinity Property Group Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-11-24

Officer name: Ms Tracey Rose

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Manson

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 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: 30 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-24

Documents

View document PDF

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

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: LLAD01

Change date: 2021-04-01

Old address: Boulton House 17/21 Chorlton Street Manchester M1 3HY England

New address: Scanlans House High Street Knowle Solihull B93 0LL

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Henry Stanistreet

Termination date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-30

Officer name: Beverley Jane Robinson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Manson

Appointment date: 2021-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-30

Officer name: Anthony Mancini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

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: 01 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Donald Magenis

Termination date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-30

Officer name: Andrew John Holmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Mckee

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-01

Officer name: Sasshelfco 221 Ltd 07025065

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Ian Donald Magenis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-01

Officer name: Ms Beverley Jane Robinson

Documents

View document PDF

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

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-29

New address: Boulton House 17/21 Chorlton Street Manchester M1 3HY

Old address: 6th Floor 75 Mosley Street Manchester M2 3HR

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Beverley Jane Robinson

Change date: 2015-10-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Feb 2015

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Beverley Jane Robinson

Appointment date: 2013-04-01

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Feb 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change of status limited liability partnership

Date: 12 Jan 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change of status limited liability partnership

Date: 16 Dec 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 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: 09 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 13 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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: 12 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Andrew

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Andrew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 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: 14 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Mancini

Change date: 2011-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-07

Officer name: Neil Martin Inman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-03

Officer name: Anthony Mancini

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-07

Officer name: Ian Henry Stanistreet

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sasshelfco 221 Ltd 07025065

Change date: 2010-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew John Holmes

Change date: 2010-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-07

Officer name: Simon John Andrew

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: LLAD01

Old address: 73 Mosley Street Manchester

Change date: 2010-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sasshelfco 221 Ltd 07025065

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-03

Officer name: Anthony Mancini

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 29 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED

THE OLD BARN,PORTBALLINTRAE,BT57 8SB

Number:NI617121
Status:ACTIVE
Category:Private Limited Company

BENTLEY DRIVING AND RACING LTD

82 ROE ROAD,NORTHAMPTON,NN1 4PJ

Number:08151978
Status:ACTIVE
Category:Private Limited Company

COWLEY BROTHERS LIMITED

4 MELLSTOCK CLOSE,BLANDFORD FORUM,DT11 7XX

Number:10682236
Status:ACTIVE
Category:Private Limited Company

EYEWEAR DIRECT LIMITED

9 DAYMER GARDENS,MIDDLESEX,HA5 2HW

Number:04381535
Status:ACTIVE
Category:Private Limited Company

FINCAS LIMITED

15 MAES ONNEN,RHYL,LL18 2YL

Number:05550160
Status:ACTIVE
Category:Private Limited Company

OPENSOURCED SOLUTIONS LTD

72 SPEEDWELL CLOSE,WITHAM,CM8 2XL

Number:10734200
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