C&S HOMES LLP

Cambidge Warehouse Argoed Lane Cambidge Warehouse Argoed Lane, Oswestry, SY10 8DH, Shropshire, United Kingdom
StatusACTIVE
Company No.OC358563
CategoryLimited Liability Partnership
Incorporated08 Oct 2010
Age13 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

C&S HOMES LLP is an active limited liability partnership with number OC358563. It was incorporated 13 years, 8 months, 9 days ago, on 08 October 2010. The company address is Cambidge Warehouse Argoed Lane Cambidge Warehouse Argoed Lane, Oswestry, SY10 8DH, Shropshire, United Kingdom.



Company Fillings

Dissolution application strike off limited liability partnership

Date: 14 Jun 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3585630001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-01

Officer name: Christopher Adam Shaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-01

Officer name: Stephen Bennett

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wolvesacre Developments Limited

Appointment date: 2019-11-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-11-01

Officer name: Milford Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-09-21

Charge number: OC3585630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-09-19

Charge number: OC3585630001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-13

Old address: Llethr Mill Agden Whitchurch SY13 4RE

New address: Cambidge Warehouse Argoed Lane Kinnerley Oswestry Shropshire SY10 8DH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eternal heat uk LLP\certificate issued on 25/02/17

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Bentley

Termination date: 2014-11-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Adam Shaw

Appointment date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Oct 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AS MEDICAL LIMITED

BADGER HOUSE,BLANDFORD FORUM,DT11 7QD

Number:05881785
Status:ACTIVE
Category:Private Limited Company

BOSSA NOVA ROBOTICS EUROPE LTD.

COURTWOOD HOUSE,SHEFFIELD,S1 2DD

Number:11378412
Status:ACTIVE
Category:Private Limited Company

HUNTINGTON CAPITAL LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL011230
Status:ACTIVE
Category:Limited Partnership

MALTINGS EYE CARE LIMITED

9 THE MALTINGS,ST ALBANS,AL1 3HL

Number:06923737
Status:ACTIVE
Category:Private Limited Company

STIRLING BOSCH LIMITED

17 PETRESFIELD WAY,BRENTWOOD,CM13 3TG

Number:09749712
Status:ACTIVE
Category:Private Limited Company

TEN4CLEAN LIMITED

11 BARDON ROAD,MANCHESTER,M23 1HX

Number:11027071
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