OPEN HEALTH COMMUNICATIONS LLP
Status | ACTIVE |
Company No. | OC360224 |
Category | Limited Liability Partnership |
Incorporated | 13 Dec 2010 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 21 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3602240003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3602240001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3602240002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 29 Sep 2017
Category: Auditors
Type: LLPAUD
Documents
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
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
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
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
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
Some Companies
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 |
57 MOSSBANK,LIVINGSTON,EH54 6DZ
Number: | SC614352 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
56 EVANS ROAD,WITNEY,OX29 4QS
Number: | 04576530 |
Status: | ACTIVE |
Category: | Private Limited Company |