CDC ADMINISTRATION LLP

1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.OC361084
CategoryLimited Liability Partnership
Incorporated21 Jan 2011
Age13 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CDC ADMINISTRATION LLP is an active limited liability partnership with number OC361084. It was incorporated 13 years, 4 months, 26 days ago, on 21 January 2011. The company address is 1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 31 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Feb 2021

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Harcourt Capital Llp

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

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: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 19 Aug 2019

Category: Address

Type: LLAD04

New address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 18 Apr 2018

Category: Address

Type: LLAD03

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Apr 2018

Category: Address

Type: LLAD02

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Documents

View document PDF

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

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-12

Old address: Gilmoora House 57-61 Mortimer Street London W1W 8HS England

New address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: LLAD01

New address: Gilmoora House 57-61 Mortimer Street London W1W 8HS

Change date: 2017-05-12

Old address: 4 Cavendish Square London W1G 0PG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jan 2015

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-21

Officer name: Taurus Asset Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jan 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-09

Officer name: Harcourt Capital Llp

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: LLAD01

Old address: 26 Dover Street London W1S 4LY

Change date: 2014-06-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 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: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

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: 31 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jan 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-10-01

Officer name: Harcourt Capital Llp

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 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: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: LLAD01

Change date: 2011-10-05

Old address: 271 Regent Street London W1B 2ES

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BELFORD CONTRACT REFURBISHMENT LIMITED

249 ALEXANDER ROAD,BIRMINGHAM,B27 6EU

Number:04484347
Status:ACTIVE
Category:Private Limited Company

BMT SURVEYS INTERNATIONAL LIMITED

THIRD FLOOR, 1 PARK ROAD,LONDON,TW11 0AP

Number:04475305
Status:ACTIVE
Category:Private Limited Company

COOPER-STANDARD AUTOMOTIVE UK LIMITED

ORCHARD COURT 8 BINLEY BUSINESS PARK,COVENTRY,CV3 2TQ

Number:02329378
Status:ACTIVE
Category:Private Limited Company

DIRECT LINE MAINTENANCE LIMITED

UNIT 1 EVANS WAY,DEESIDE,CH5 1PP

Number:03665402
Status:ACTIVE
Category:Private Limited Company

FOUR WAY PRINT LIMITED

HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.0 2ND FLOOR 20 MIDTOWN,LONDON,WC1V 6NX

Number:04376892
Status:IN ADMINISTRATION
Category:Private Limited Company

REPOUSSE LIMITED

SUITE 36,LONDON,EC1N 8PG

Number:09129475
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