MAIDENHEAD AQUATICS 2 LLP

Unit 4 Thorpe Court Unit 4 Thorpe Court, Egham, TW20 8RX, Surrey
StatusACTIVE
Company No.OC353480
CategoryLimited Liability Partnership
Incorporated23 Mar 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

MAIDENHEAD AQUATICS 2 LLP is an active limited liability partnership with number OC353480. It was incorporated 14 years, 2 months, 27 days ago, on 23 March 2010. The company address is Unit 4 Thorpe Court Unit 4 Thorpe Court, Egham, TW20 8RX, Surrey.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Blakey

Appointment date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-05-31

Officer name: Inga Ziobaite

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-23

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Talfan Williams

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 11 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3534800002

Charge creation date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

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: 27 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-23

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

Appoint person member limited liability partnership with appointment date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-10-01

Officer name: Miss Inga Ziobaite

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Piotr Dytkowski

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: John Geoffrey Penny

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Piotr Dytkowski

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Paul David Warren

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giles Stuart Lester

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: John Roberts

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Giles Stuart Lester

Change date: 2014-09-08

Documents

View document PDF

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

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: LLAD01

Old address: 120 Bridge Road Chertsey Surrey KT16 8LA

Change date: 2014-10-10

New address: Unit 4 Thorpe Court Delta Way Egham Surrey TW20 8RX

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Roberts

Change date: 2014-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Peter Lawrence

Change date: 2014-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-08

Officer name: Simon Rupert Hewitt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Harris

Change date: 2014-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-08

Officer name: Edward Phillips

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-08

Officer name: Stuart James Lambley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-08

Officer name: Thomas Talfan Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Robin Ashley

Change date: 2014-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-08

Officer name: David James Perry White

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Giles Stuart Lester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-23

Documents

View document PDF

Legacy

Date: 24 Apr 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\the clock house 140 london road\guildford\surrey\GU1 1UW

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Little Amazon

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dawnay Trading

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

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: 18 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 25 Mar 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 25 Mar 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-23

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

21 CARTER AVENUE MANAGEMENT LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:07813115
Status:ACTIVE
Category:Private Limited Company

BEAUTY WITH CHLOE LTD

44 UNION STREET,COOKSTOWN,BT80 8NN

Number:NI658269
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD (ACCOUNTANTS & BUSINESS ADVISORS) LIMITED

27 HANBURY GREEN,LEOMINSTER,HR6 9NS

Number:06783401
Status:ACTIVE
Category:Private Limited Company

MONGOOSE EDUCATION LIMITED

31 KINGS PARADE,CLACTON-ON-SEA,CO15 5JB

Number:10680088
Status:ACTIVE
Category:Private Limited Company

RED DOT MEDIA LTD

16 BRAESIDE,BECKENHAM,BR3 1SU

Number:11802260
Status:ACTIVE
Category:Private Limited Company

SIBLY UK LIMITED

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:11335112
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