GHINN DEVELOPMENT PROJECTS LLP

C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, England
StatusACTIVE
Company No.OC363838
CategoryLimited Liability Partnership
Incorporated14 Apr 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

GHINN DEVELOPMENT PROJECTS LLP is an active limited liability partnership with number OC363838. It was incorporated 13 years, 1 month, 29 days ago, on 14 April 2011. The company address is C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-19

Officer name: Mr Gaius Mark Ghinn

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-19

Psc name: Margaret Jean Weeks

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gaius Mark Ghinn

Change date: 2021-01-19

Documents

View document PDF

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

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: LLAD01

New address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB

Change date: 2021-01-28

Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Margaret Jean Weeks

Change date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Oct 2020

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Margaret Jean Weeks

Notification date: 2018-10-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Oct 2020

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gaius Mark Ghinn

Change date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Oct 2020

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jacqueline Elaine Ghinn

Cessation date: 2018-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jun 2020

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Margaret Jean Weeks

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2020

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-31

Officer name: Jacqueline Elaine Ghinn

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-15

Officer name: Mr Gaius Mark Ghinn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3638380002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

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

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: LLAD01

Old address: 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB

Change date: 2015-07-31

New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger I Ghinn & Co Ltd

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3638380002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-14

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificate charge no:1

Documents

Legacy

Date: 10 Apr 2013

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

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-04-30

New date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2012

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-14

Officer name: Mrs Jacqueline Elaine Ghinn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gaius Mark Ghinn

Change date: 2011-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jacqueline Elaine Ghinn

Change date: 2011-04-14

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Roger I Ghinn & Co Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jacqueline Elaine Ghinn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gaius Mark Ghinn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: M.W. Douglas & Company Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Douglas Nominees Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Apr 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHASE SUNSET LTD

101 ST. JAMES'S STREET,BRIGHTON,BN2 1TP

Number:11407700
Status:ACTIVE
Category:Private Limited Company

GIANT SECURITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10557353
Status:ACTIVE
Category:Private Limited Company

HBB HMD LIMITED

FLAT 37, 2A,LONDON,SW4 7EA

Number:11301268
Status:ACTIVE
Category:Private Limited Company

J.W. MARSDEN & SONS LIMITED

TRAFFORD PARK ROAD,MANCHESTER,M17 1WH

Number:00385092
Status:ACTIVE
Category:Private Limited Company

KOLLEL TIFERES SHMUEL LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:11934806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P & M CONSTRUCTION (SOUTH WEST) LIMITED

UNITS 1-4 CROSSLEY FARM BUSINESS PARK,WINTERBOURNE,BS36 1RH

Number:09016026
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