TAYSCREST LLP
Status | ACTIVE |
Company No. | OC359600 |
Category | Limited Liability Partnership |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TAYSCREST LLP is an active limited liability partnership with number OC359600. It was incorporated 13 years, 6 months, 15 days ago, on 16 November 2010. The company address is The Granary Brewer Street The Granary Brewer Street, Redhill, RH1 4QP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-15
Documents
Change person member limited liability partnership with name change date
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-11-17
Officer name: Mr Daniel William Duchar Gundy
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-15
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-11-15
Officer name: Mr Neil Arthur Barron
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2022
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Stuart Ford
Change date: 2017-02-01
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2022
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-10-01
Officer name: Mr Timothy Nicholas Gurdon
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: Mr David Hugh Hallpike
Change date: 2022-11-15
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
Change date: 2022-11-15
Officer name: Mrs Rachana Thakrar
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Pinakin Bhanubhai Patel
Termination date: 2022-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Arash Naseri
Termination date: 2022-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-01-01
Officer name: Thomas William Adalbert
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 20 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-15
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-15
Documents
Termination member limited liability partnership with name termination date
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-04-05
Officer name: Pierra Katherine Morgan
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change person member limited liability partnership with name change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-11-29
Officer name: Timothy Nicholas Gurdow
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change person member limited liability partnership with name change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-01
Officer name: Dr Ali Ghaffardour
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-17
Officer name: Rachana Thakrar
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Deepak Koshal
Change date: 2016-03-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr William George Stephen Hackney
Change date: 2016-03-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: LLAD01
Change date: 2016-03-18
Old address: 4 Aztec Row Berners Road London N1 0PW
New address: The Granary Brewer Street Bletchingley Redhill RH1 4QP
Documents
Termination member limited liability partnership with name termination date
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-02-10
Officer name: Lothbury Finance Limited
Documents
Termination member limited liability partnership with name termination date
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Basinghall Limited
Termination date: 2016-02-10
Documents
Auditors resignation limited liability partnership
Date: 28 Jan 2016
Category: Auditors
Type: LLPAUD
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Howard Anthony Gross
Change date: 2015-12-01
Documents
Annual return limited liability partnership with made up date
Date: 27 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Lothbury Finance Limited
Change date: 2015-07-30
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Basinghall Limited
Change date: 2015-07-30
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-15
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julien Francois Alexandre Second
Change date: 2014-08-15
Documents
Annual return limited liability partnership with made up date
Date: 17 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-15
Documents
Accounts with accounts type small
Date: 10 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 12 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-15
Documents
Accounts with accounts type small
Date: 20 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-16
Documents
Legacy
Date: 10 Jan 2012
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Appoint person member limited liability partnership
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Alpesh Patel
Documents
Appoint person member limited liability partnership
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Stuart Ford
Documents
Appoint person member limited liability partnership
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Howard Anthony Gross
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rachana Thakrar
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Daniel Gundy
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Edward Richard Coulson
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Arash Naseri
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Hugh Hallpike
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Timothy Nicholas Gurdow
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Christopher Townsend
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Julien Francois Alexandre Second
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lars Almquist
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Pierra Katherine Morgan
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Thomas William Adalbert
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Deepak Koshal
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Ali Ghaffardour
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Neil Arthur Barron
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Smita Rajani
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Pinakin Bhanubhai Patel
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dipak Thakrar
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr William George Stephen Hackney
Documents
Appoint person member limited liability partnership
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Anuj Patel
Documents
Change account reference date limited liability partnership current extended
Date: 26 Jul 2011
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2011-04-05
New date: 2012-04-05
Documents
Change account reference date limited liability partnership current shortened
Date: 17 Mar 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-11-30
New date: 2011-04-05
Documents
Incorporation limited liability partnership
Date: 16 Nov 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
4 MYRETON AVENUE,KILMACOLM,PA13 4LJ
Number: | SC421343 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SEAWARD STREET,GLASGOW,G41 1HJ
Number: | SC222100 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 METHLEY ROAD,CASTLEFORD,WF10 1LX
Number: | 08331362 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MUIRFIELD,TAMWORTH,B77 4NP
Number: | 08018050 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 09793734 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10544712 |
Status: | ACTIVE |
Category: | Private Limited Company |