GBP ASSOCIATES LLP

2nd Floor, National House 2nd Floor, National House, London, W1F 0TA, United Kingdom
StatusACTIVE
Company No.OC367424
CategoryLimited Liability Partnership
Incorporated18 Aug 2011
Age12 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

GBP ASSOCIATES LLP is an active limited liability partnership with number OC367424. It was incorporated 12 years, 9 months, 10 days ago, on 18 August 2011. The company address is 2nd Floor, National House 2nd Floor, National House, London, W1F 0TA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-26

Officer name: Mr James William Plumbly

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-26

Officer name: Mr Alexander Sonny Green

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-29

New address: 2nd Floor, National House 60-66 Wardour Street London W1F 0TA

Old address: 16 High Holborn London WC1V 6BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: LLAD01

Old address: 6th Floor Aviation House 125 Kingsway London WC2B 6NH England

New address: 16 High Holborn London WC1V 6BX

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-18

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: LLAD01

Old address: 48 Charlotte Street London W1T 2NS

New address: 6th Floor Aviation House 125 Kingsway London WC2B 6NH

Change date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-18

Officer name: Mr James William Plumbly

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-18

Psc name: Mr James William Plumbly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: James William Plumbly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-19

Officer name: Mr James William Plumbly

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-19

Officer name: Mr Alexander Green

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James William Plumbly

Change date: 2014-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gbp Services Limited

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James William Plumbly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: LLAD01

Old address: 4/5 Park Place London SW1A 1LP United Kingdom

Change date: 2013-02-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gbp Services Limited

Change date: 2012-07-30

Documents

View document PDF

Change corporate member limited liability partnership

Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gbp Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fred Garner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexander Sonny Green

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Morisha Christy

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

113 BLACKHEATH PARK LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:05847820
Status:ACTIVE
Category:Private Limited Company

BFG BARS NO.5 LIMITED

7 GOWER COURT,LEYLAND,PR26 7DP

Number:11867788
Status:ACTIVE
Category:Private Limited Company

DOMINIC WELCH LIMITED

BURROW FARM,EXETER,EX6 6PT

Number:11720485
Status:ACTIVE
Category:Private Limited Company

E3ANALYTICA LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11435140
Status:ACTIVE
Category:Private Limited Company

JWR CONSULTING LIMITED

24 PAULS DENE CRESCENT,SALISBURY,SP1 3QX

Number:08815719
Status:ACTIVE
Category:Private Limited Company

QUINTONS (NEWBURY) LIMITED

MILL HOUSE,NEWBURY,RG14 5UX

Number:02005597
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