GEOMETRA SURVEYORS LLP

Unit 1 Picks Cottage Unit 1 Picks Cottage, London, E4 7RA, England
StatusACTIVE
Company No.OC350378
CategoryLimited Liability Partnership
Incorporated26 Nov 2009
Age14 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

GEOMETRA SURVEYORS LLP is an active limited liability partnership with number OC350378. It was incorporated 14 years, 5 months, 21 days ago, on 26 November 2009. The company address is Unit 1 Picks Cottage Unit 1 Picks Cottage, London, E4 7RA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: The Just Group (Uk) Holdings Ltd

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-11-01

Psc name: Mr. Kevin John Mccarthy

Documents

View document PDF

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

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: LLAD01

Change date: 2022-11-01

New address: Unit 1 Picks Cottage Sewardstone Road London E4 7RA

Old address: Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Alfred Philip Forsyth

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Frederick Peter Gofton

Appointment date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

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 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 11 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 27 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Andrew Swinney

Change date: 2016-11-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chain Services Limited

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 10 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-08-01

Officer name: Mr John Andrew Swinney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Chain Services Limited

Appointment date: 2014-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Cresswell

Termination date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tindall davies LLP\certificate issued on 09/09/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Housing Asset Management Consultancy Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

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: 14 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Housing Asset Management Consultancy Limited

Change date: 2012-12-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dp Surveying Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: T2 Surveying Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dp Surveying Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: T2 Surveying Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Housing Asset Management Consultancy Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Just Group (Uk) Holdings Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Just Housing Uk Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Dec 2011

Action Date: 26 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dp Surveying Ltd

Change date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Tindall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Davies

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Tindall

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Just Housing Uk Limited

Change date: 2010-11-25

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Davies

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: T2 Surveying Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dp Surveying Ltd

Documents

View document PDF

Termination member limited liability partnership

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Cresswell

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: LLAD01

Old address: Election House 17a Hemnall Street Epping Essex CM16 4LS

Change date: 2010-11-19

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Company Directors Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Richard Tindall

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Just Housing Uk Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

04183652 LIMITED

C/O MESSRS ELLIOT WOOLFE & ROSE,128-136 HIGH STREET EDGWARE,HA8 7TT

Number:04183652
Status:ACTIVE
Category:Private Limited Company

C&L SHARPLES LTD

40 BLACKBERRY DRIVE,WIGAN,WN2 3JU

Number:11027637
Status:ACTIVE
Category:Private Limited Company

ICON FONTS (INTL) LTD

8 BROOK BUSINESS CENTRE,,UXBRIDGE,UB8 2FX

Number:06232638
Status:ACTIVE
Category:Private Limited Company

KELLS TRANSPORT MUSEUM LIMITED

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:05140663
Status:ACTIVE
Category:Private Limited Company

L GREENAN LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09775378
Status:ACTIVE
Category:Private Limited Company
Number:IP031467
Status:ACTIVE
Category:Industrial and Provident Society

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