SALISBURY ROAD DEVELOPMENT LLP

Midland House Midland House, Bournemouth, BH2 5QY, Dorset
StatusDISSOLVED
Company No.OC357851
CategoryLimited Liability Partnership
Incorporated13 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution27 Mar 2018
Years6 years, 2 months, 8 days

SUMMARY

SALISBURY ROAD DEVELOPMENT LLP is an dissolved limited liability partnership with number OC357851. It was incorporated 13 years, 8 months, 21 days ago, on 13 September 2010 and it was dissolved 6 years, 2 months, 8 days ago, on 27 March 2018. The company address is Midland House Midland House, Bournemouth, BH2 5QY, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Dec 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stm Fidecs Trust Company Limited

Termination date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Silvitecture Limited

Change date: 2014-12-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wilton Trustees (Iom) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quantum Group (Management) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Homes Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 19 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Maurice David Cameron Jenks

Change date: 2013-03-01

Documents

View document PDF

Change person member limited liability partnership

Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Louise Curtis

Change date: 2012-11-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rhianna Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2012

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

Legacy

Date: 02 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Jul 2012

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

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stm Fidecs Trust Company Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charlotte Mary Lee-Steere

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-13

Officer name: Sarah Louise Curtis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-13

Officer name: Sarah Louise Curtis

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Bruce Harris Angus

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Curtis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Geoffrey Clifton-Brown

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon David Miles

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Maurice David Cameron Jenks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Charles Innes Lee-Steere

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Taikoo Developments Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marquis of Stafford James Granville Egerton

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rhianna Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wilton Trustees (Iom) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gape Estates Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Twiga Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Silvitecture Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hori Construction Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lowry Peaks Company Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gornal Ground Company Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hazel Mount Company Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALL THINGS CONSIDERED PUBLIC RELATIONS LIMITED

1 HARDWICK STREET,LONDON,EC1R 4RB

Number:10509263
Status:ACTIVE
Category:Private Limited Company

CULIMA PRIME LTD

24 THE MEADOWS,STOURBRIDGE,DY9 0GW

Number:06934385
Status:ACTIVE
Category:Private Limited Company

DUTTON FABRICATIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11559857
Status:ACTIVE
Category:Private Limited Company

FUTURE ADVICE LTD

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11456050
Status:ACTIVE
Category:Private Limited Company

LOCHLAN LTD

28 BROOKFIELD AVENUE BROOKFIELD AVENUE,ALTRINCHAM,WA15 6TH

Number:11587736
Status:ACTIVE
Category:Private Limited Company

MUSLIMAH IN THE CITY LTD

142 RADNOR AVENUE,WELLING,DA16 2BY

Number:11005057
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