95-101 WESTBOURNE GROVE LLP

9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom
StatusACTIVE
Company No.OC360111
CategoryLimited Liability Partnership
Incorporated07 Dec 2010
Age13 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

95-101 WESTBOURNE GROVE LLP is an active limited liability partnership with number OC360111. It was incorporated 13 years, 4 months, 29 days ago, on 07 December 2010. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-07

Documents

View document PDF

Termination member limited liability partnership

Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark David Spofforth

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

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: 22 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark David Spofforth

Change date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Grosvenorbrook Investments Limited

Change date: 2017-08-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Grosvenorbrook Investments Limited

Change date: 2017-08-15

Documents

View document PDF

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

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: LLAD01

New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ

Old address: Spofforths Llp Unit 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ

Change date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

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: 22 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 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: 21 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-01

Old address: C/O Brecher Heron Place 3 George Street London W1U 3QG

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark David Spofforth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lilian Filer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vivienne Sara Filer

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Dec 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CONSULT GL SMITH LTD

C/O ACCOUNTABILITY FIRST FLOOR, OLD SANDSTONE,DORKING,RH4 1AS

Number:10663454
Status:ACTIVE
Category:Private Limited Company

GROVECOMM LTD.

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:07777340
Status:ACTIVE
Category:Private Limited Company

PALACE PROMOTIONS LIMITED

187 PRIORY ROAD,,N8 8NB

Number:04358581
Status:ACTIVE
Category:Private Limited Company

PAPP TRANSPORT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11413677
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL OUTSOURCE CONTRACTS LIMITED

8 HELIONS PARK GARDENS,HAVERHILL,CB9 8BW

Number:08155731
Status:ACTIVE
Category:Private Limited Company

SUPREME LTD

4 BEACON ROAD, ASHBURTON PARK, TRAFFORD PARK,MANCHESTER,M17 1AF

Number:05844527
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