COMBER SERVICES LLP

Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England
StatusACTIVE
Company No.OC355615
CategoryLimited Liability Partnership
Incorporated11 Jun 2010
Age14 years, 8 days
JurisdictionEngland Wales

SUMMARY

COMBER SERVICES LLP is an active limited liability partnership with number OC355615. It was incorporated 14 years, 8 days ago, on 11 June 2010. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.



Company Fillings

Certificate change of name company

Date: 09 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hayman-joyce broadway LLP\certificate issued on 09/01/24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Jan 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Sep 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-06-20

Psc name: Mr Charles Robert Henry Comber

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Robert Henry Comber

Change date: 2023-06-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Sep 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Comber Consultancy Services Limited

Change date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-02-02

Officer name: Hayman-Joyce Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Leslie Hayman-Joyce

Cessation date: 2022-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Leslie Hayman-Joyce

Termination date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Robert Henry Comber

Change date: 2018-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

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

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: LLAD01

Change date: 2016-07-21

Old address: Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA

New address: C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

New date: 2011-04-30

Made up date: 2011-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CORNERSTONE DESIGNS LIMITED

21 MOSELEY WOOD GARDENS,LEEDS,LS16 7HS

Number:09753005
Status:ACTIVE
Category:Private Limited Company

D&G SOLUTIONS LTD

39 MAFEKING ROAD,EAST SUSSEX,BN2 4EL

Number:11806932
Status:ACTIVE
Category:Private Limited Company

GECADIS MANAGEMENT LIMITED

7 HOLYROOD AVENUE,CO DURHAM,DL3 8AZ

Number:10313016
Status:ACTIVE
Category:Private Limited Company

GREEN ROCKET FUTURES C.I.C.

MAESGWYN,LLANDYSUL,SA44 6JW

Number:10469130
Status:ACTIVE
Category:Community Interest Company

IDS TRADING LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:06737528
Status:ACTIVE
Category:Private Limited Company
Number:02883664
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