BISHOPDYKE ESTATES (NO.1) LLP
Status | ACTIVE |
Company No. | OC366518 |
Category | Limited Liability Partnership |
Incorporated | 14 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2017 |
Years | 6 years, 6 months, 27 days |
SUMMARY
BISHOPDYKE ESTATES (NO.1) LLP is an active limited liability partnership with number OC366518. It was incorporated 12 years, 10 months, 21 days ago, on 14 July 2011 and it was dissolved 6 years, 6 months, 27 days ago, on 07 November 2017. The company address is 8 Wells Promenade, Ilkley, LS29 9LF, West Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-14
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-14
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-03-31
Psc name: Glentrool Land (Sherburn2) Limited
Documents
Termination member limited liability partnership with name termination date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-31
Officer name: Glentrool Nominees Limited
Documents
Termination member limited liability partnership with name termination date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Glentrool Land (Sherburn2) Limited
Termination date: 2020-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-03-31
Officer name: Glentrool Land and Developments Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-03-31
Officer name: Sherburn 2 Estate Management Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Glentrool Land and Developments Limited
Notification date: 2020-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Sherburn 2 Estate Management Limited
Notification date: 2020-03-31
Documents
Certificate change of name company
Date: 06 Apr 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bishopdyke estates LLP\certificate issued on 06/04/20
Documents
Change of name notice limited liability partnership
Date: 06 Apr 2020
Category: Change-of-name
Type: LLNM01
Documents
Change to a person with significant control limited liability partnership
Date: 11 Mar 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2020-01-16
Psc name: Bishopdyke Enterprises Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Mar 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bishopdyke Enterprises Limited
Change date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-14
Documents
Notification of a person with significant control limited liability partnership
Date: 22 May 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2019-02-13
Psc name: Bishopdyke Enterprises Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 May 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-02-13
Officer name: Bishopdyke Enterprises Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Glentrool Estates Group Ltd
Termination date: 2019-02-13
Documents
Cessation of a person with significant control limited liability partnership
Date: 22 May 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Glentrool Estates Group Limited
Cessation date: 2019-02-13
Documents
Cessation of a person with significant control limited liability partnership
Date: 22 May 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Glentrool Capital Partners Llp
Cessation date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-14
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-14
Documents
Restoration order of court
Date: 14 Feb 2019
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 07 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Aug 2017
Category: Dissolution
Type: LLDS01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Jan 2017
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-03-16
Officer name: Glentrool Nominees Limited
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jan 2017
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Glentrool Capital Partners
Termination date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-14
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Jul 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Glentrool Capital Partners
Change date: 2015-05-15
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Jul 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-05-15
Officer name: Glentrool Estates Group Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-08
Officer name: Glentrool Estates Group Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: LLAD01
New address: 8 Wells Promenade Ilkley West Yorkshire LS29 9LF
Change date: 2015-05-20
Old address: First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-31
Officer name: Bishopdyke Capital
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint corporate member limited liability partnership
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Glentrool Capital Partners
Documents
Appoint corporate member limited liability partnership
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bishopdyke Capital
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3665180001
Documents
Termination member limited liability partnership with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Canelle
Documents
Termination member limited liability partnership with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Nolan
Documents
Termination member limited liability partnership with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy Nolan
Documents
Termination member limited liability partnership with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anna Nolan
Documents
Annual return limited liability partnership with made up date
Date: 18 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-14
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-10-01
Officer name: Glentrool Estates Group Ltd
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Anna Marie Nolan
Change date: 2012-10-01
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Mr Paul Richard Nolan
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Mr Jeremy John Nolan
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Miss Sarah Louise Canelle
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: LLAD01
Change date: 2012-09-10
Old address: 1 York Place Leeds LS1 2PR United Kingdom
Documents
Change account reference date limited liability partnership current extended
Date: 02 Aug 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: LLAA01
New date: 2012-08-31
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-14
Documents
Incorporation limited liability partnership
Date: 14 Jul 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
TOWER HOUSE COFTON CHURCH LANE,BIRMINGHAM,B45 8BH
Number: | 08962377 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 10 JULIET COURT,LONDON,NW7 2GA
Number: | 08844329 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSUNCAO AND SONS LOGISTICS LIMITED
8 ALLENBY AVENUE,GRIMSBY,DN34 4QL
Number: | 11642228 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KEYSTONE QUADRANT,GLASGOW,G62 6LB
Number: | SC516896 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 09162319 |
Status: | ACTIVE |
Category: | Private Limited Company |
REST ASSSURED HEALTHCARE SERVICES LTD.
26 SAXON SHORE,SITTINGBOURNE,ME10 2UP
Number: | 07856055 |
Status: | ACTIVE |
Category: | Private Limited Company |