GEORGE HAY MANAGEMENT LLP

Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire
StatusACTIVE
Company No.OC372766
CategoryLimited Liability Partnership
Incorporated23 Feb 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

GEORGE HAY MANAGEMENT LLP is an active limited liability partnership with number OC372766. It was incorporated 12 years, 3 months, 1 day ago, on 23 February 2012. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire.



Company Fillings

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3727660001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-30

Officer name: Toni Marie Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Anthony Paul Newman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Antony Airey

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Toni Marie Hunter

Change date: 2021-02-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-31

Officer name: Nicholas John Willis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Michael Scott Blackburn

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Lee Williams

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Keith William Middleton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Charles Dilley

Change date: 2016-11-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

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: 09 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3727660001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Michael Scott Blackburn

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHEERFUL RESTAURANTS (SURREY) LIMITED

5-6 CENTRAL PARADE,SURBITON,KT6 4PJ

Number:04475104
Status:ACTIVE
Category:Private Limited Company

CURVE LIMITED

BURNET AVENVE 16 BURNET AVENUE,GUILDFORD,GU1 1UD

Number:11194014
Status:ACTIVE
Category:Private Limited Company

LO PARKIN CREATIVE LIMITED

75B 75B FRIARY ROAD,LONDON,SE15 1QS

Number:11896760
Status:ACTIVE
Category:Private Limited Company

MIDDLEGATES LTD

DAVIS HOUSE,MANBY,LN11 8UT

Number:11523502
Status:ACTIVE
Category:Private Limited Company

MSK MANAGING AGENTS LIMITED

FLAT 12, PAXTON HOUSE,LONDON,E4 9EF

Number:10633591
Status:ACTIVE
Category:Private Limited Company

SMHS LTD

15 FOSTER AVENUE,BEESTON,NG9 1AE

Number:06708483
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