OPEN HEALTH COMMUNICATIONS LLP

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.OC360224
CategoryLimited Liability Partnership
Incorporated13 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

OPEN HEALTH COMMUNICATIONS LLP is an active limited liability partnership with number OC360224. It was incorporated 13 years, 6 months, 2 days ago, on 13 December 2010. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Change sail address limited liability partnership with old address new address

Date: 25 Apr 2024

Category: Address

Type: LLAD02

Old address: Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom

New address: 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-12-01

Officer name: 14 Curzon Street 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 1 Limited

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

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

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-07-27

Charge number: OC3602240004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3602240003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-11-18

Psc name: 14 Curzon Street 2 Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-11-18

Psc name: 14 Curzon Street 1 Limited

Documents

View document PDF

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

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: LLAD01

Old address: , C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2021-12-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2021

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-04-14

Psc name: 14 Curzon Street 1 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2021

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: 14 Curzon Street 2 Limited

Change date: 2016-04-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

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

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: LLAD01

Old address: , C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom

Change date: 2020-07-01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

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

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: LLAD01

Change date: 2020-07-01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Old address: , C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London,, E14 5LQ, United Kingdom

Documents

View document PDF

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

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: LLAD01

Old address: , Corporation Service Company (Uk) Limited 25 Canada Square, Level 37, London, Canary Wharf, E14 5LQ, United Kingdom

Change date: 2020-06-30

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 01 May 2020

Category: Address

Type: LLAD02

New address: Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 2 Limited

Change date: 2020-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 1 Limited

Change date: 2020-04-30

Documents

View document PDF

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

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: LLAD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2020-05-01

Old address: , C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, CF10 2HH, Wales

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-03-28

Officer name: 14 Curzon Street 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 1 Limited

Change date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2019

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 2 Limited

Change date: 2016-04-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 1 Limited

Change date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-01

Documents

View document PDF

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

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-28

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Old address: , C/O Legalinx Limited 14-18 City Road, Cardiff, CF24 3DL, Wales

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-01-04

Officer name: 14 Curzon Street 2 Limited

Documents

View document PDF

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

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: LLAD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2019-01-04

Old address: , PO Box 70693 62 Buckingham Gate, London, SW1P 9ZP

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: Roger Malcolm Selman

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sandra Royden

Cessation date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: David Alan Rowley

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: Margot Hahha

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: John Carwyn Jones

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: Alexander James Butler

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Martin Graham Bell

Cessation date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: Andrew Jonathan Sheen Bell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Amanda Pulfer

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-12-03

Officer name: 14 Curzon Street 1 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 14 Curzon Street 2 Limited

Change date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Malcolm Selman

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Alan Rowley

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Eva Reynolds

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Sandra Mary Royden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Samantha Oliver

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Cory Robert Inglis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Carwyn Jones

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Horne

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jones

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margot Hannah

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew De Gruchy

Termination date: 2018-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Alexander James Butler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: James Martin Graham Bell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Andrew Jonathan Sheen Bell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Robert John Barker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-03

Officer name: Matthew John Baker

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-03

Psc name: Matthew John Baker

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3602240001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3602240002

Documents

View document PDF

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

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3602240003

Charge creation date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Cory Robert Inglis

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Jones

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-03

Officer name: Samantha Oliver

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Amanda Pulfer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-02

Officer name: Matthew De Gruchy

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-03-29

Officer name: Rebecca Horne

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Cory Robert Inglis

Cessation date: 2017-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew John Baker

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Matthew John Baker

Change date: 2018-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-06-30

Officer name: Cory Robert Inglis

Documents

View document PDF

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

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3602240002

Charge creation date: 2017-10-10

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 29 Sep 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rob Barker

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-01

Officer name: Eva Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF


Some Companies

BIBBOL LTD

20 PARKWAY,WIGAN,WN6 0SJ

Number:06570879
Status:ACTIVE
Category:Private Limited Company

COED DARCY ESTATES MANAGEMENT LTD

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:07848407
Status:ACTIVE
Category:Private Limited Company

MSX4 LIMITED

57 MOSSBANK,LIVINGSTON,EH54 6DZ

Number:SC614352
Status:ACTIVE
Category:Private Limited Company

PESARO PUBLISHING LIMITED

48 ABINGDON ROAD,OXFORD,OX1 4PE

Number:08522056
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ENERGY SERVICES LIMITED

SUITE 3 2 STATION COURT,LONDON,SW6 2PY

Number:02747258
Status:ACTIVE
Category:Private Limited Company

PT PLUMBING SERVICES LIMITED

56 EVANS ROAD,WITNEY,OX29 4QS

Number:04576530
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