GSI WILLS AND TRUSTS LLP
Status | ACTIVE |
Company No. | OC352117 |
Category | Limited Liability Partnership |
Incorporated | 06 Feb 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GSI WILLS AND TRUSTS LLP is an active limited liability partnership with number OC352117. It was incorporated 14 years, 4 months, 2 days ago, on 06 February 2010. The company address is 1 Churchill Court 1 Churchill Court, Westerham, TN16 1BT, Kent.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-06
Documents
Change to a person with significant control limited liability partnership
Date: 31 Jan 2022
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-05-18
Psc name: Mrs Janine Lyn Mitchell
Documents
Change person member limited liability partnership with name change date
Date: 31 Jan 2022
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-05-18
Officer name: Mrs Janine Lyn Mitchell
Documents
Change to a person with significant control limited liability partnership
Date: 31 Jan 2022
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-05-18
Psc name: Mr Paul Anthony Mitchell
Documents
Change person member limited liability partnership with name change date
Date: 31 Jan 2022
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Anthony Mitchell
Change date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-06
Documents
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
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
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: 14 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-06
Documents
Appoint person member limited liability partnership
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Janine Mitchell
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Faye Burr
Documents
Annual return limited liability partnership with made up date
Date: 28 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
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 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-06
Documents
Change account reference date limited liability partnership current extended
Date: 22 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Incorporation limited liability partnership
Date: 06 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE COACH HOUSE,EAST MOLESEY,KT8 9ER
Number: | 11393848 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION GARAGE SOUTH CARBRAIN ROAD,GLASGOW,G67 2PL
Number: | SC581539 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NEW CHOP SUEY BAR,HEREFORD,HR4 0AP
Number: | 09289497 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN STREET,CHARLESTOWN,
Number: | SL014118 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 317, INDIA MILL BUSINESS CENTRE,DARWEN,BB3 1AE
Number: | 11779844 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 POPLAR ROAD,LONDONDERRY,BT47 2JG
Number: | NI629807 |
Status: | ACTIVE |
Category: | Private Limited Company |