GBP ASSOCIATES LLP
Status | ACTIVE |
Company No. | OC367424 |
Category | Limited Liability Partnership |
Incorporated | 18 Aug 2011 |
Age | 12 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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: 28 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-18
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James William Plumbly
Documents
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
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
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
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
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
Change corporate member limited liability partnership
Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Appoint corporate member limited liability partnership
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gbp Services Limited
Documents
Termination member limited liability partnership with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fred Garner
Documents
Appoint person member limited liability partnership
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alexander Sonny Green
Documents
Termination member limited liability partnership with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Morisha Christy
Documents
Incorporation limited liability partnership
Date: 18 Aug 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 05847820 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GOWER COURT,LEYLAND,PR26 7DP
Number: | 11867788 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURROW FARM,EXETER,EX6 6PT
Number: | 11720485 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11435140 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PAULS DENE CRESCENT,SALISBURY,SP1 3QX
Number: | 08815719 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,NEWBURY,RG14 5UX
Number: | 02005597 |
Status: | ACTIVE |
Category: | Private Limited Company |