CLEEVES FARM ESTATES LLP

The Elm The Elm, Chipping Norton, OX7 5NS, Oxfordshire
StatusACTIVE
Company No.OC359201
CategoryLimited Liability Partnership
Incorporated02 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Amelia Rose Bartlett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Harris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Chesterton

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Colin Chesterton

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Chesterton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 02 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

JACREROWN LTD

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

LOUIE CONSULTING LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11101270
Status:ACTIVE
Category:Private Limited Company

SDN INVESTMENTS LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:09211294
Status:ACTIVE
Category:Private Limited Company

SPEEDWORK COMMUNICATIONS LTD

32 CHEVIOT GREEN,SOUTHAMPTON,SO31 9BT

Number:07966588
Status:ACTIVE
Category:Private Limited Company

THAMES FOODS LIMITED

41 KINGSMEAD AVENUE,SURREY,KT4 8XA

Number:02939821
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