JOHN BILES LLP

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.OC348478
CategoryLimited Liability Partnership
Incorporated08 Sep 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

JOHN BILES LLP is an active limited liability partnership with number OC348478. It was incorporated 14 years, 8 months, 6 days ago, on 08 September 2009. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Sep 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-20

Officer name: Argenta Continuity Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Llp Services Limited

Change date: 2016-12-20

Documents

View document PDF

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

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-30

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-09

Officer name: John Anthony Biles

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-09

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2011-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-08

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 08 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Jan 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: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Other

Type: LLP3

Description: Change of name 23/09/2009

Documents

Certificate change of name company

Date: 26 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed biles underwriting LLP\certificate issued on 28/09/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BAD SMELL REMOVE LTD

39 HUGON ROAD,LONDON,SW6 3ER

Number:11613963
Status:ACTIVE
Category:Private Limited Company

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

2ND FLOOR, BLOCK C, BRANDON GATE,HAMILTON,ML3 6AU

Number:SC314939
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS APARTMENTS (CARBIS BAY) MANAGEMENT COMPANY LIMITED

KELSALL STEELE LIMITED UNIT A WOODLANDS COURT,,TRURO,TR4 9NH

Number:08505746
Status:ACTIVE
Category:Private Limited Company

GASINFO.UK.COM LIMITED

9 THE MALTINGS,PRESTON,PR4 5ZS

Number:08883886
Status:ACTIVE
Category:Private Limited Company

K.J. ELECTRICAL SERVICES LIMITED

1 LEIGHTON AVENUE,MIDDLESEX,HA5 3BW

Number:03350827
Status:ACTIVE
Category:Private Limited Company

LASCIMMIA LIMITED

252A BURRAGE ROAD,LONDON,SE18 7JP

Number:09424535
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