H&B BUYING GROUP LLP

22-23 Shenley Pavilions Chalkdell Drive 22-23 Shenley Pavilions Chalkdell Drive, Milton Keynes, MK5 6LB, England
StatusACTIVE
Company No.OC356617
CategoryLimited Liability Partnership
Incorporated21 Jul 2010
Age13 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

H&B BUYING GROUP LLP is an active limited liability partnership with number OC356617. It was incorporated 13 years, 10 months, 1 day ago, on 21 July 2010. The company address is 22-23 Shenley Pavilions Chalkdell Drive 22-23 Shenley Pavilions Chalkdell Drive, Milton Keynes, MK5 6LB, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-11-30

Officer name: Greengates Builders Merchants Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David John Brian Hopkins

Change date: 2023-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-08-01

Officer name: Brittons Holdings Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: F W Morgan Ltd

Termination date: 2023-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Aug 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Buttle Plc

Change date: 2023-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-31

Officer name: Marcliff Services Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-30

Officer name: Pagets Builders Merchants Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waters & Morris Ltd

Termination date: 2023-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: a K S Commercial Ltd

Termination date: 2023-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Tomlinson

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ronald Cockburn Robinson

Appointment date: 2022-11-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Nov 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clifford Irlam Cato

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-04-28

Officer name: C T Baker Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wilf Noble Building Supplies Ltd

Appointment date: 2022-02-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-12-01

Officer name: Fulham Timber Merchants Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Exall & Jones Ltd

Termination date: 2021-10-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-10-20

Officer name: Watertight Plumbing & Heating Supplies Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-10-20

Officer name: Jtd Building Supplies Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tbs Building Supplies Ltd

Termination date: 2021-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Christopher Anderson

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Crs Building Supplies Ltd

Termination date: 2021-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-01

Officer name: Martin & Partners Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milford Ltd

Termination date: 2020-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-01

Officer name: Joseph Parr (Middlesbrough) Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Parr (Alco) Ltd

Termination date: 2020-10-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-10-01

Officer name: Joseph Parr Group Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-01

Officer name: Towy Works Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: A K S Commercial Ltd

Appointment date: 2019-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-01

Officer name: Henshaws Roofing and Building Supplies Ltd

Documents

View document PDF

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

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: LLAD01

Old address: Suite 12 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England

New address: 22-23 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Change date: 2020-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arthur Butler Ltd

Termination date: 2019-07-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Peppard Building Supplies Ltd

Appointment date: 2019-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sussex Turnery & Moulding Co Ltd

Termination date: 2019-06-17

Documents

View document PDF

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

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: LLAD01

Old address: Suite 12 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England

Change date: 2019-07-25

New address: Suite 12 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Documents

View document PDF

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

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-10

Old address: Suite 12 Shenley Pavillions Chalkwell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom

New address: Suite 12 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sussex Turnery & Moulding Company Limited

Termination date: 2019-06-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-09

Officer name: Mr Clifford Irlam Cato

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-09

Officer name: Mr David Andrew Young

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Robert Jones

Termination date: 2019-04-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Mark Andrew Eburne

Documents

View document PDF

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

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: LLAD01

Change date: 2019-01-03

Old address: The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX England

New address: Suite 12 Shenley Pavillions Chalkwell Drive Shenley Wood Milton Keynes MK5 6LB

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-03

Officer name: Kings Langley Building Supplies Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: E East & Son Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sussex Turnery & Moulding Company Limited

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-26

Officer name: Mr Nicholas David Neale

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Andrew Eburne

Appointment date: 2018-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-07-01

Officer name: Sussex Turnery & Moulding Co Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Neil John Hemmington

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Norbury Fencing & Building Materials Ltd

Appointment date: 2018-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-31

Officer name: Tipadel Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Hevey Building Supplies Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fielden Factors (Holdings) Ltd

Appointment date: 2018-03-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-01

Officer name: Bradford & Sons Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gower Timber Ltd

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: a E Procter Ltd

Termination date: 2017-04-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Edward Northway

Termination date: 2017-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Apr 2017

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-02-12

Officer name: St Andrews Timber Supplies Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Christopher Anderson

Appointment date: 2016-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chas Lowe & Sons (Builders Merchants) Ltd

Termination date: 2017-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: C L Jones Ltd

Change date: 2016-09-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Apr 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-02-07

Officer name: St Andrews Timber & Building Supplies (Holdings) Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: St Andrews Timber Supplies Ltd

Termination date: 2017-02-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: E Hussey & Sons Ltd

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Lines (Merchants) Ltd

Termination date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Talbot Timber Ltd

Termination date: 2016-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-05-01

Officer name: M & J Timber Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-05-01

Officer name: Brickies Ltd

Documents

View document PDF

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

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: LLAD01

New address: The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX

Change date: 2016-03-09

Old address: Room 4 Building 9 Building Research Establishment Bucknalls Lane Garston Watford Hertfordshire WD25 9XX

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: T Brewer & Co Ltd

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-20

Officer name: Anthony Thornhill Swain

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ashmead Building Supplies Ltd

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin John De Banks

Termination date: 2015-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Buildit Gloster Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-07-31

Officer name: Davies Builders Merchants Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rudridge Ltd

Termination date: 2015-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-30

Officer name: Anthony Chard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Milford Ltd

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Shanker Bhupendrabhai Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF


Some Companies

CP CONSTRUCTION MANAGEMENT LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:03434906
Status:LIQUIDATION
Category:Private Limited Company

FLEXFORD COURT MANAGEMENT COMPANY LIMITED

GARDEN COTTAGE,ANDOVER ROAD HIGHCLERE,RG20 9PU

Number:01973371
Status:ACTIVE
Category:Private Limited Company

ICONIC MEDICAL SOLUTIONS LTD

6 FINBOROUGH CLOSE,IPSWICH,IP4 5QT

Number:08060741
Status:ACTIVE
Category:Private Limited Company

L&S PUB SERVICES LIMITED

32 LINCOLN AVENUE,BOGNOR REGIS,PO21 3EW

Number:11793517
Status:ACTIVE
Category:Private Limited Company

MEC MANAGEMENT CONSULTANCY LIMITED

74 CHURCH ROAD,LONDON,SE19 2EZ

Number:10081749
Status:ACTIVE
Category:Private Limited Company

SANKAYA LIMITED

32 HIGH STREET,GWYNEDD,LL77 7NA

Number:11615824
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