TARNCOURT GROUP HOLDINGS LLP
Status | ACTIVE |
Company No. | OC362489 |
Category | Limited Liability Partnership |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TARNCOURT GROUP HOLDINGS LLP is an active limited liability partnership with number OC362489. It was incorporated 13 years, 2 months, 20 days ago, on 07 March 2011. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: LLAA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Gazette filings brought up to date
Date: 31 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-11-14
Officer name: Mr James Duncan Dickson
Documents
Change to a person with significant control limited liability partnership
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-11-14
Psc name: Mr James Duncan Dickson
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date limited liability partnership current shortened
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: LLAA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-07
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Duncan Dickson
Change date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-07
Documents
Change person member limited liability partnership with name change date
Date: 25 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-01
Officer name: Mrs Davina Margaret Dickson
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-07
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Duncan Dickson
Change date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Charles Edward Dickson
Change date: 2013-04-15
Documents
Change person member limited liability partnership with name change date
Date: 22 Apr 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-15
Officer name: Mrs Davina Margaret Dickson
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-07
Documents
Accounts with accounts type small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-07
Documents
Incorporation limited liability partnership
Date: 07 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
40 NORTHUMBERLAND STREET,EDINBURGH,EH3 6JA
Number: | SC610457 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED TECHNOLOGY INNOVATION CENTRE OAKWOOD DRIVE,LOUGHBOROUGH,LE11 3QF
Number: | 08401063 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 CLAREMONT,BRADFORD,BD7 1BG
Number: | 11805558 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECL HOUSE ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 10833349 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 DENMANS LANE DENMANS LANE,HAYWARDS HEATH,RH16 2JN
Number: | 03149760 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE REMARKABLE BATHROOM COMPANY LTD
WOOD DALLING HALL WOOD DALLING ROAD,NORWICH,NR11 6SG
Number: | 11652930 |
Status: | ACTIVE |
Category: | Private Limited Company |