SALISBURY ROAD DEVELOPMENT LLP
Status | DISSOLVED |
Company No. | OC357851 |
Category | Limited Liability Partnership |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2018 |
Years | 6 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
Dissolution application strike off limited liability partnership
Date: 28 Dec 2017
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Quantum Group (Management) Limited
Documents
Termination member limited liability partnership with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Quantum Homes Limited
Documents
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
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
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
Change person member limited liability partnership
Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
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
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
Termination member limited liability partnership with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rhianna Holdings Limited
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Charlotte Mary Lee-Steere
Documents
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Curtis
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Geoffrey Clifton-Brown
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon David Miles
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Maurice David Cameron Jenks
Documents
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
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Taikoo Developments Limited
Documents
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
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rhianna Holdings Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Wilton Trustees (Iom) Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gape Estates Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Twiga Properties Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Silvitecture Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hori Construction Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lowry Peaks Company Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gornal Ground Company Limited
Documents
Appoint corporate member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hazel Mount Company Limited
Documents
Incorporation limited liability partnership
Date: 13 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ALL THINGS CONSIDERED PUBLIC RELATIONS LIMITED
1 HARDWICK STREET,LONDON,EC1R 4RB
Number: | 10509263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE MEADOWS,STOURBRIDGE,DY9 0GW
Number: | 06934385 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11559857 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 11456050 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROOKFIELD AVENUE BROOKFIELD AVENUE,ALTRINCHAM,WA15 6TH
Number: | 11587736 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 RADNOR AVENUE,WELLING,DA16 2BY
Number: | 11005057 |
Status: | ACTIVE |
Category: | Private Limited Company |