CLEEVES FARM ESTATES LLP
Status | ACTIVE |
Company No. | OC359201 |
Category | Limited Liability Partnership |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CLEEVES FARM ESTATES LLP is an active limited liability partnership with number OC359201. It was incorporated 13 years, 6 months, 29 days ago, on 02 November 2010. The company address is The Elm The Elm, Chipping Norton, OX7 5NS, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter James Bartlett
Change date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption full
Date: 25 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: 18 Jan 2016
Action Date: 02 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-02
Documents
Annual return limited liability partnership with made up date
Date: 09 Jan 2015
Action Date: 02 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 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: 29 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-02
Documents
Appoint person member limited liability partnership
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Amelia Rose Bartlett
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Harris
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Chesterton
Documents
Annual return limited liability partnership with made up date
Date: 03 Jun 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-02
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-02
Officer name: Peter James Bartlett
Documents
Appoint person member limited liability partnership
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Colin Chesterton
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: George Chesterton
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: LLAD01
Old address: 6 Sarsden Lodge Cottages Sarsden Chipping Norton Oxfordshire OX7 6PT United Kingdom
Change date: 2012-12-12
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: LLAD01
Old address: 60 Herford Road London W2 5AJ
Change date: 2012-09-07
Documents
Appoint person member limited liability partnership
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Paul Willoughby Milton Harris
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2012
Action Date: 02 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 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: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-11-30
Documents
Incorporation limited liability partnership
Date: 02 Nov 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10954574 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER CO-PACKING SERVICES LTD
46 WARBLINGTON STREET,PORTSMOUTH,PO1 2ET
Number: | 08495221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 11101270 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 09211294 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHEVIOT GREEN,SOUTHAMPTON,SO31 9BT
Number: | 07966588 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSMEAD AVENUE,SURREY,KT4 8XA
Number: | 02939821 |
Status: | ACTIVE |
Category: | Private Limited Company |