ALBURY PROPERTY LLP

2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset, England
StatusACTIVE
Company No.OC360994
CategoryLimited Liability Partnership
Incorporated18 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALBURY PROPERTY LLP is an active limited liability partnership with number OC360994. It was incorporated 13 years, 4 months, 3 days ago, on 18 January 2011. The company address is 2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset, England.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-01-30

Psc name: Sara Kennard

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-30

Officer name: Ms Sara Elizabeth Kennard

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Change person member limited liability partnership

Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership

Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Jan 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-06-01

Psc name: Hannah Margaret Dermody

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sara Elizabeth Kennard

Change date: 2021-10-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hannah Margaret Dermody

Appointment date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-31

Officer name: Vincent Lee Jeffery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sara Elizabeth Kennard

Change date: 2018-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-25

Officer name: Mr Vincent Lee Jeffery

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-25

Officer name: Ms Sara Elizabeth Kennard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-25

Officer name: Mr Vincent Lee Jeffery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

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

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: LLAD01

Old address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ England

Change date: 2016-02-09

New address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ

Documents

View document PDF

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

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: LLAD01

Old address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ

Change date: 2016-02-09

New address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: LLAD01

Old address: 9 Taunton Road Wiveliscombe Somerset TA4 2TQ

Change date: 2013-03-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: LLAA01

New date: 2011-10-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BARMIN EXPORTS UK LIMITED

UNIT 2 REAR OF MINAVIL HOUSE,WEMBLEY,HA0 4PZ

Number:07303209
Status:LIQUIDATION
Category:Private Limited Company

CHAO'S HOUSE LIMITED

31 NASEBY WALK,LEEDS,LS9 7SY

Number:10983901
Status:ACTIVE
Category:Private Limited Company

CIRCALIS LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11297830
Status:ACTIVE
Category:Private Limited Company

PERCEVAL DESIGN LIMITED

1101A FINCHLEY ROAD,LONDON,NW11 0QB

Number:08512386
Status:ACTIVE
Category:Private Limited Company

SOLID-RENOVATION LIMITED

39 WINSTONE ROAD,,L14 0LY

Number:06326883
Status:LIQUIDATION
Category:Private Limited Company

THE WELLBEING LEADER LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:05677143
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