HOWARD AND OVER LLP

Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, United Kingdom
StatusACTIVE
Company No.OC361850
CategoryLimited Liability Partnership
Incorporated15 Feb 2011
Age13 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Donna Marie Baker

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stella Dyer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gregory Yates

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Donna Marie Peters

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Timothy Gerard Quinn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Janet Millar

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gregory Paul Thomas Yates

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DP SCAFFOLD DESIGN LTD

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

M A BISCHOFF LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11421585
Status:ACTIVE
Category:Private Limited Company

PS DRINKS LTD

43 CRAVEN PARK ROAD,LONDON,NW10 8SE

Number:10769205
Status:ACTIVE
Category:Private Limited Company

SALIM ELECTRICAL SERVICES LTD

11 FOUNTAINWELL GROVE,GLASGOW,G21 1RU

Number:SC537558
Status:ACTIVE
Category:Private Limited Company

TEDHAM CONSTRUCTION LIMITED

52 SUMNER AVENUE,HASKAYNE,L39 7HZ

Number:06908193
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