NANDV ESTATES LLP
Status | ACTIVE |
Company No. | OC368800 |
Category | Limited Liability Partnership |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NANDV ESTATES LLP is an active limited liability partnership with number OC368800. It was incorporated 12 years, 7 months, 28 days ago, on 11 October 2011. The company address is Hammingden Place Hammingden Lane Hammingden Place Hammingden Lane, Haywards Heath, RH17 6SR, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-11
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-02-25
Officer name: Veranding Management Llp
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Veranding Limited
Change date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-11
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: 15 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Veronica Mary Williams
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Oct 2017
Action Date: 15 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-15
New address: Hammingden Place Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR
Old address: Barnsnape House Slough Green Lane Warninglid Haywards Heath West Sussex RH17 5SL
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption full
Date: 11 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: 01 Dec 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
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: 12 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-11
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-04-08
Officer name: Veranding Limited
Documents
Appoint corporate member limited liability partnership
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Veranding Management Llp
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2014
Action Date: 11 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nigel Williams
Documents
Termination member limited liability partnership with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Veronica Williams
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
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: 10 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-11
Documents
Change account reference date limited liability partnership previous shortened
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2012-10-31
Documents
Incorporation limited liability partnership
Date: 11 Oct 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AMAR JONES FINANCIAL PLANNING LIMITED
AMAR JONES LTD 2 COBDEN COURT,BROMLEY,BR2 9JF
Number: | 09631805 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREENHORNS WELL CRESCENT,FALKIRK,FK1 5HN
Number: | SC526751 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WESTCAR LANE,WALTON ON THAMES,KT12 5ER
Number: | 10217875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10949956 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11681878 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STANLEY ROAD,POOLE,BH15 1QX
Number: | 08921300 |
Status: | ACTIVE |
Category: | Private Limited Company |