BAZAAR ASSETS LLP
Status | ACTIVE |
Company No. | OC356045 |
Category | Limited Liability Partnership |
Incorporated | 29 Jun 2010 |
Age | 13 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BAZAAR ASSETS LLP is an active limited liability partnership with number OC356045. It was incorporated 13 years, 11 months, 8 days ago, on 29 June 2010. The company address is Unit 3 Easter Park Unit 3 Easter Park, Cramlington, NE23 1WQ, Northumberland, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-29
Documents
Change account reference date limited liability partnership current shortened
Date: 11 Apr 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: LLAA01
New date: 2023-04-30
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jayne Helen Dolder
Cessation date: 2021-01-27
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Mark Dolder
Cessation date: 2021-01-27
Documents
Termination member limited liability partnership with name termination date
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Dolder
Termination date: 2021-01-27
Documents
Termination member limited liability partnership with name termination date
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jayne Helen Dolder
Termination date: 2021-01-27
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Bgrp Limited
Notification date: 2021-01-27
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2021-01-27
Psc name: Bbb Holdco Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2021-01-27
Officer name: Bbb Holdco Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bgrp Limited
Appointment date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Mark Dolder
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Jayne Helen Dolder
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-17
Officer name: Mr Mark Dolder
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-17
Officer name: Mrs Jayne Helen Dolder
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: LLAD01
New address: Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ
Old address: 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD
Change date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-29
Documents
Incorporation limited liability partnership
Date: 29 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AJ ELECTRICAL (SOUTHAMPTON) LIMITED
10 LAWNSWOOD CLOSE,SOUTHAMPTON,SO45 4AX
Number: | 10426018 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD BUILDING 3,LONDON,W4 5YA
Number: | 11278552 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW
Number: | 09748406 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COLLEGE STREET, LAMPETER,WALES,SA48 7DY
Number: | 04993371 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISTON FUTURES TRADING LIMITED
UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 09113005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA GLOBAL INVESTMENTS LIMITED
C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB
Number: | 09352002 |
Status: | ACTIVE |
Category: | Private Limited Company |