CRICKMORE LLP
Status | ACTIVE |
Company No. | OC348664 |
Category | Limited Liability Partnership |
Incorporated | 16 Sep 2009 |
Age | 14 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CRICKMORE LLP is an active limited liability partnership with number OC348664. It was incorporated 14 years, 7 months, 13 days ago, on 16 September 2009. The company address is 70 Fen Road, Cambridge, CB4 1TU, England.
Company Fillings
Change account reference date limited liability partnership previous shortened
Date: 18 Mar 2024
Action Date: 01 Apr 2023
Category: Accounts
Type: LLAA01
New date: 2023-04-01
Made up date: 2023-04-02
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2023
Action Date: 02 Apr 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-04-03
New date: 2023-04-02
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Oct 2023
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: James Robert Crickmore
Cessation date: 2021-12-08
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Sep 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-30
Officer name: Kings Lynn Mobile Home Park Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Sep 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-30
Officer name: Crickmore Parks Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Sep 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Anglia Caravan Parks Limited
Change date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: LLAD01
New address: 70 Fen Road Cambridge CB4 1TU
Change date: 2022-11-30
Old address: 166 College Road Harrow Middlesex HA1 1RA England
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Robert Crickmore
Termination date: 2021-12-08
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Crickmore Parks Limited
Change date: 2021-12-08
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Mar 2021
Action Date: 03 Apr 2020
Category: Accounts
Type: LLAA01
New date: 2020-04-03
Made up date: 2020-04-04
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Dec 2019
Action Date: 04 Apr 2019
Category: Accounts
Type: LLAA01
New date: 2019-04-04
Made up date: 2019-04-05
Documents
Change account reference date limited liability partnership previous extended
Date: 13 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: LLAA01
New date: 2019-04-05
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-09-17
Officer name: Plumtree Mobile Home Park Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: James Robert Crickmore
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Colin Crickmore
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-04-27
Documents
Notification of a person with significant control statement limited liability partnership
Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-04-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Mar 2018
Action Date: 24 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-25
New date: 2017-03-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-26
New date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-16
Documents
Change account reference date limited liability partnership current shortened
Date: 27 Mar 2017
Action Date: 26 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-27
New date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Robert Crickmore
Change date: 2016-12-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Dec 2016
Action Date: 27 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-27
Made up date: 2016-03-28
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Kings Lynn Mobile Home Park Limited
Change date: 2016-07-18
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-07-18
Officer name: Crickmore Parks Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-07-18
Officer name: Anglia Caravan Parks Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: LLAD01
New address: 166 College Road Harrow Middlesex HA1 1RA
Old address: 88-98 College Road Harrow Middlesex HA1 1RA
Change date: 2016-07-20
Documents
Change account reference date limited liability partnership current shortened
Date: 29 Mar 2016
Action Date: 28 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-28
Made up date: 2015-03-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-03-30
New date: 2015-03-29
Documents
Annual return limited liability partnership with made up date
Date: 24 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 06 Jan 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-04-30
New date: 2014-03-30
Documents
Change account reference date limited liability partnership previous extended
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Sep 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Plumtree Mobile Home Park Limited
Change date: 2014-01-09
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Sep 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-01-09
Officer name: Kings Lynn Mobile Home Park Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Sep 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-01-09
Officer name: Crickmore Parks Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Sep 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Anglia Caravan Parks Limited
Change date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-16
Documents
Appoint corporate member limited liability partnership
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Kings Lynn Mobile Home Park Limited
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-08
Officer name: Mr James Robert Crickmore
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Colin Crickmore
Change date: 2013-03-08
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. James Robert Crickmore
Change date: 2013-02-07
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. James Robert Crickmore
Change date: 2013-01-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-28
Officer name: Mr Colin Crickmore
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-16
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
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: 23 Nov 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-16
Documents
Termination member limited liability partnership with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kings Lynn Mobile Home Park Limited
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2011
Action Date: 16 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-16
Officer name: Anglia Caravan Parks Limited
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Mr. James Robert Crickmore
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-16
Officer name: Plumtree Mobile Home Park Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-16
Officer name: Kings Lynn Mobile Home Park Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Crickmore Parks Limited
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 27 Jan 2011
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Colin Crickmore
Change date: 2010-09-16
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
New date: 2010-03-31
Made up date: 2010-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
CITY OF NEWPORT GYMNASTICS ACADEMY
10 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 08383323 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
29/31 HUNT ROAD,SOUTHALL,UB2 4QB
Number: | 06650817 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROWAN MEADOWS,LEIGH,WN7 2BF
Number: | 11785653 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 ALFRED STREET,RUSHDEN,NN10 9YS
Number: | 08400752 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 PICKET TWENTY WAY,ANDOVER,SP11 6TJ
Number: | 11024317 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08642431 |
Status: | ACTIVE |
Category: | Private Limited Company |