HOWARD AND OVER LLP
Status | ACTIVE |
Company No. | OC361850 |
Category | Limited Liability Partnership |
Incorporated | 15 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HOWARD AND OVER LLP is an active limited liability partnership with number OC361850. It was incorporated 13 years, 3 months, 21 days ago, on 15 February 2011. The company address is Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-04
Officer name: Mrs Donna Marie Baker
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-15
Documents
Change to a person with significant control limited liability partnership
Date: 10 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Donna Marie Baker
Change date: 2020-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 10 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Timothy Gerard Quinn
Change date: 2020-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 10 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-09-30
Psc name: Ms Katherine Millman
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-09-30
Psc name: Mrs Donna Marie Baker
Documents
Change to a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Timothy Gerard Quinn
Change date: 2020-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ms Katherine Millman
Change date: 2020-09-30
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2020-09-30
Psc name: Donna Marie Baker
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Katherine Millman
Notification date: 2020-09-30
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2020-09-30
Psc name: Timothy Gerard Quinn
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2021-03-08
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-26
Officer name: Mr Timothy Gerard Quinn
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Donna Marie Baker
Change date: 2020-11-26
Documents
Termination member limited liability partnership with name termination date
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Janet Millar
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: LLAD01
Change date: 2018-03-13
Old address: 114 Albert Road Devonport Plymouth Devon PL2 1AF
New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Jun 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Katherine Millman
Appointment date: 2017-05-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jun 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Paul Mossop
Termination date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-15
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Timothy Gerard Quinn
Change date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 16 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-10-09
Officer name: Sally Jane Van Den Berg
Documents
Termination member limited liability partnership with name termination date
Date: 26 May 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-10
Officer name: Donna Marie Butler
Documents
Annual return limited liability partnership with made up date
Date: 16 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person member limited liability partnership
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Donna Marie Baker
Documents
Termination member limited liability partnership with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stella Dyer
Documents
Appoint person member limited liability partnership
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Sally Jane Van Den Berg
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Donna Marie Peters
Change date: 2013-09-01
Documents
Change person member limited liability partnership with name change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Janet Millar
Change date: 2014-02-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-26
Officer name: Janet Millar
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination member limited liability partnership with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gregory Yates
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-15
Documents
Legacy
Date: 16 Jan 2013
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person member limited liability partnership
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Donna Marie Peters
Documents
Change account reference date limited liability partnership previous extended
Date: 31 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-02-29
New date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-15
Documents
Legacy
Date: 17 Jun 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Appoint person member limited liability partnership
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Timothy Gerard Quinn
Documents
Appoint person member limited liability partnership
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Janet Millar
Documents
Appoint person member limited liability partnership
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gregory Paul Thomas Yates
Documents
Incorporation limited liability partnership
Date: 15 Feb 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
6 WILLOWHERB CLOSE,LIVERPOOL,L26 7XR
Number: | 11643310 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFRASTRUCTURE PROJECT MANAGEMENT LIMITED
22 COPSE CLOSE,SLOUGH,SL1 5DT
Number: | 05824087 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11421585 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CRAVEN PARK ROAD,LONDON,NW10 8SE
Number: | 10769205 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOUNTAINWELL GROVE,GLASGOW,G21 1RU
Number: | SC537558 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SUMNER AVENUE,HASKAYNE,L39 7HZ
Number: | 06908193 |
Status: | ACTIVE |
Category: | Private Limited Company |