SSE PROPERTIES LLP
Status | ACTIVE |
Company No. | OC348589 |
Category | Limited Liability Partnership |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SSE PROPERTIES LLP is an active limited liability partnership with number OC348589. It was incorporated 14 years, 8 months, 16 days ago, on 14 September 2009. The company address is Arlington House West Station Business Park Arlington House West Station Business Park, Maldon, CM9 6FF, England.
Company Fillings
Change account reference date limited liability partnership previous shortened
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person member limited liability partnership with name change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-01-24
Officer name: Elias Monem
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Rosalyn Peak
Appointment date: 2023-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-09-30
Officer name: Hilda Peak
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-14
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-08-12
Charge number: OC3485890004
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: LLAD01
Change date: 2019-07-08
Old address: 40-42 High Street Maldon CM9 5PN England
New address: Arlington House West Station Business Park Spital Road Maldon CM9 6FF
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: LLAD01
New address: 40-42 High Street Maldon CM9 5PN
Change date: 2019-03-01
Old address: 40-42 High Street Maldon Essex
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elias Monen
Change date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Hilda Peak
Appointment date: 2018-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 26 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gt Exhibitions Limited
Termination date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-14
Documents
Termination member limited liability partnership with name termination date
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rosalyn Peak
Termination date: 2015-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Alan Peak
Termination date: 2015-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-12-31
Officer name: Gt Exhibitions Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-14
Documents
Legacy
Date: 19 May 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-14
Documents
Change person member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-31
Officer name: Simon Alan Peak
Documents
Change person member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-31
Officer name: Rosalyn Peak
Documents
Change person member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elias Monen
Change date: 2010-08-31
Documents
Change person member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanne Andrews
Change date: 2010-08-31
Documents
Change person member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-31
Officer name: Steven Andrews
Documents
Legacy
Date: 18 Jun 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 14 Sep 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
C/O BARNARD SAMPSON, CHARTERED ACCOUNTANTS, 3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 09340513 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION LIONS HOTEL,EASTBOURNE,BN21 3YS
Number: | 09895996 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 JAMES STREET WEST,BATH,BA1 2BT
Number: | 09984433 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HIGH STREET,CAMBRIDGE,CB6 2NL
Number: | 06821349 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRATTON ROAD,HAMPSHIRE,PO1 5BX
Number: | 05610608 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY PLANT INSTALLATIONS LIMITED
35 WATERFALL WAY,LEICESTER,LE9 8EH
Number: | 03711434 |
Status: | ACTIVE |
Category: | Private Limited Company |