SEAFOOD PROPERTY (PADSTOW) LLP
Status | ACTIVE |
Company No. | OC356228 |
Category | Limited Liability Partnership |
Incorporated | 05 Jul 2010 |
Age | 13 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SEAFOOD PROPERTY (PADSTOW) LLP is an active limited liability partnership with number OC356228. It was incorporated 13 years, 10 months, 27 days ago, on 05 July 2010. The company address is The Seafood Restaurant The Seafood Restaurant, Padstow, PL28 8BY, Cornwall.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2023-07-12
Charge number: OC3562280004
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-04
Documents
Change person member limited liability partnership with name change date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jack Henry Stein
Change date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-03-31
Officer name: Charles William Stein
Documents
Change person member limited liability partnership with name change date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-03-31
Officer name: Edward Stein
Documents
Notification of a person with significant control limited liability partnership
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2019-03-31
Psc name: The Seafood Restaurant (Padstow) Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jill Stein
Cessation date: 2019-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-03-31
Psc name: Christopher Richard Stein
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jill Stein
Termination date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-31
Officer name: Christopher Richard Stein
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-04
Documents
Annual return limited liability partnership with made up date
Date: 02 Oct 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-04-30
Charge number: OC3562280003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-04-30
Charge number: OC3562280002
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2015
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: 18 Aug 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-05
Documents
Annual return limited liability partnership with made up date
Date: 20 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 02 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date limited liability partnership current extended
Date: 11 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
New date: 2011-12-31
Made up date: 2011-07-31
Documents
Legacy
Date: 27 Aug 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-05
Documents
Incorporation limited liability partnership
Date: 05 Jul 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
DATA TECHNICAL (GLASGOW) LIMITED
10 BRACKENDENE,PAILSEY,PA6 7DE
Number: | SC368317 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DRIVE VAUXHALL,LEICESTER,LE2 7SL
Number: | OC377579 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 2 GROUND FLOOR,BOURNEMOUTH,BH1 3NE
Number: | 03752187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BACK HARBOUR LANE,ROCHDALE,OL16 4EL
Number: | 03441535 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 08760585 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FLAT 4 , 21 SEA ROAD,BOURNEMOUTH,BH5 1DH
Number: | 11762553 |
Status: | ACTIVE |
Category: | Private Limited Company |