GARRISON DEVELOPMENTS LLP

Mill House Barn Mill Lane Mill House Barn Mill Lane, Chelmsford, CM3 1JZ, Essex, United Kingdom
StatusACTIVE
Company No.OC354916
CategoryLimited Liability Partnership
Incorporated13 May 2010
Age14 years, 8 days
JurisdictionEngland Wales

SUMMARY

GARRISON DEVELOPMENTS LLP is an active limited liability partnership with number OC354916. It was incorporated 14 years, 8 days ago, on 13 May 2010. The company address is Mill House Barn Mill Lane Mill House Barn Mill Lane, Chelmsford, CM3 1JZ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Nov 2023

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: 23 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 04 Jul 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 17 May 2021

Category: Address

Type: LLAD02

Old address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom

New address: 19 Clifftown Road Southend on Sea Essex SS1 1AB

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 14 May 2021

Category: Address

Type: LLAD03

New address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 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: 15 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 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: 17 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 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: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 18 Aug 2016

Category: Address

Type: LLAD03

New address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Aug 2016

Category: Address

Type: LLAD02

New address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH

Documents

View document PDF

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

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: LLAD01

Old address: Bervale House First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY

New address: Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ

Change date: 2016-08-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stockplace Shoeburyness Limited

Change date: 2015-11-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

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: 21 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stockplace Shoeburyness Limited

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 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: 24 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-13

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 01 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stockplace Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stockplace Shoeburyness Limited

Documents

View document PDF

Legacy

Date: 01 Oct 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: 13 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAUTY BY BEAUTY LTD

144 WINDMILL ROAD,SLOUGH,SL1 3SW

Number:11956745
Status:ACTIVE
Category:Private Limited Company

ERNESTO FIX LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11252367
Status:ACTIVE
Category:Private Limited Company

JPM MECHANICAL DESIGN LIMITED

79 LONGSANDS ROAD,ST. NEOTS,PE19 1TG

Number:11940953
Status:ACTIVE
Category:Private Limited Company

PENDRAGON GARDEN CRAFTS LTD

BLAGDONS 250,PLYMOUTH,PL4 9JH

Number:11664502
Status:ACTIVE
Category:Private Limited Company

TABAQ CHICKEN & PIZZA LIMITED

10 HOE STREET,LONDON,E17 4PH

Number:10058473
Status:ACTIVE
Category:Private Limited Company

TELEPORTERS LIMITED

TELEPORT TERMINAL,HIGHAM,ME3 7JU

Number:05454562
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