THE UNDERDOG AGENCY LLP

Tithe Barn Chequers Lane Tithe Barn Chequers Lane, Hook, RG27 0NR, Hampshire
StatusACTIVE
Company No.OC349151
CategoryLimited Liability Partnership
Incorporated01 Oct 2009
Age14 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE UNDERDOG AGENCY LLP is an active limited liability partnership with number OC349151. It was incorporated 14 years, 8 months, 17 days ago, on 01 October 2009. The company address is Tithe Barn Chequers Lane Tithe Barn Chequers Lane, Hook, RG27 0NR, Hampshire.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3491510001

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jargon pr LLP\certificate issued on 14/07/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 14 Jul 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-06-01

Charge number: OC3491510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-02

Officer name: Laura Kate Corbett

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-10-02

Psc name: Mr Simon John Corbett

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Laura Kate Corbett

Change date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-01

Documents

View document PDF

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

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: LLAD01

Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT

New address: Tithe Barn Chequers Lane Eversley Cross Hook Hampshire RG27 0NR

Change date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: LLAD01

Change date: 2013-10-18

Old address: Tithe Barn Parfitts Farm Chequers Lane Eversley Cross Hook Hampshire RG27 0NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Simon John Corbett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Laura Kate Corbett

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: LLAD01

Old address: Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Apr 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-10-31

New date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-30

Officer name: Simon John Corbett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-30

Officer name: Laura Kate Corbett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: LLAD01

Old address: 2Nd Floor 167-169 Great Portland Street London W1W 5PF

Change date: 2011-03-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Laura Kate Corbett

Change date: 2010-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-21

Officer name: Simon John Corbett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon John Corbett

Change date: 2010-08-11

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

5200 LTD

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09198686
Status:ACTIVE
Category:Private Limited Company

CHOOZAPHARMA LTD

21 ALEXANDRA COURT,SUNDERLAND,SR2 7AF

Number:11192817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANTA ENTERPRISES LIMITED

SUITE 8, PARK HOUSE,WORCESTER PARK,KT4 7JZ

Number:06402640
Status:ACTIVE
Category:Private Limited Company

I SAY JOLLY GOOD SHOW LTD

47 KNOWSLEY STREET,BURY,BL9 0ST

Number:09001261
Status:ACTIVE
Category:Private Limited Company

JOHNY TRANS - LOGISTICS (UK) LTD

112 MARLBOROUGH ROAD,NUNEATON,CV11 5PQ

Number:10197544
Status:ACTIVE
Category:Private Limited Company

SHAWS CORNER ADVISORY LIMITED

CLEARWAYS,REIGATE,RH2 9JH

Number:11062431
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