BETHNAL GREEN LLP
Status | ACTIVE |
Company No. | OC360306 |
Category | Limited Liability Partnership |
Incorporated | 15 Dec 2010 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BETHNAL GREEN LLP is an active limited liability partnership with number OC360306. It was incorporated 13 years, 5 months, 17 days ago, on 15 December 2010. The company address is 48 Southfield, Hessle, HU13 0EU, East Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3603060002
Charge creation date: 2022-05-13
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2022-05-13
Charge number: OC3603060003
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Amy Jane Carroll
Cessation date: 2022-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amy Jane Carroll
Termination date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-15
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-11-11
Officer name: Samuel James Carroll
Documents
Change to a person with significant control limited liability partnership
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Samuel James Carroll
Change date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-15
Documents
Change to a person with significant control limited liability partnership
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Amy Jane Carroll
Change date: 2018-12-19
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-12-19
Officer name: Amy Jane Carroll
Documents
Change to a person with significant control limited liability partnership
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-12-18
Psc name: Samuel James Carroll
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-12-18
Officer name: Jeanne Carroll
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-12-18
Officer name: Samuel James Carroll
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: LLAD01
Change date: 2018-03-09
New address: 48 Southfield Hessle East Yorkshire HU13 0EU
Old address: The Coach House Brantingham Brough East Yorkshire HU15 1QG
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-15
Documents
Change to a person with significant control limited liability partnership
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-01-02
Psc name: Amy Jane Carroll
Documents
Change person member limited liability partnership with name change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-02
Officer name: Amy Jane Carroll
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-15
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 17 Aug 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3603060001
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Feb 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-12-31
New date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-15
Documents
Incorporation limited liability partnership
Date: 15 Dec 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
141 GREEN LANES,LONDON,N16 9DA
Number: | 11134098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARE4ME TRAINING & CONSULTANCY LIMITED
OFFICE 28 CHATTERLEY WHITFIELD ENTERPRISE CENTRE OFF BIDDULPH ROAD,STOKE ON TRENT,ST6 8UW
Number: | 10607779 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
131 MANSFIELD ROAD,MANSFIELD,NG20 0EA
Number: | 10883767 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURRY GARDEN (RICKMANSWORTH) LIMITED
92 LONDON STREET,READING,RG1 4SJ
Number: | 03908815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10938932 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
LEILA'S HOUSE, 55 CHRISTCHURCH AVENUE,LONDON,N12 0DG
Number: | 02618170 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |