STAMFORD CANNON INVESTMENTS LLP

The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants
StatusACTIVE
Company No.OC374414
CategoryLimited Liability Partnership
Incorporated17 Apr 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

STAMFORD CANNON INVESTMENTS LLP is an active limited liability partnership with number OC374414. It was incorporated 12 years, 2 months, 2 days ago, on 17 April 2012. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-28

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

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Fiona Rosenberg

Cessation date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Rosenberg

Termination date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Tiffany Parrish

Termination date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-31

Psc name: Lisa Tiffany Parrish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 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: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 15 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-27

Officer name: Mr Tony Rosenberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Fiona Rosenberg

Change date: 2015-04-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lisa Tiffany Parrish

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-12-16

Officer name: Mr Tony Rosenberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Fiona Rosenberg

Change date: 2014-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-20

Officer name: Mr Richard Nicholas Artus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: LLAD01

Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Change date: 2014-12-08

New address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 14 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-17

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fiona Rosenberg

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tony Rosenberg

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 29 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Apr 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

D STEED CONSTRUCTION LIMITED

9 ROWAN CLOSE,COVENTRY,CV3 2JX

Number:09580277
Status:ACTIVE
Category:Private Limited Company

H SINDHA LIMITED

38 HIGHFIELD ROAD,WOODFORD GREEN,IG8 8JA

Number:08746428
Status:ACTIVE
Category:Private Limited Company

JOOLS86 LIMITED

26 RISEBRIDGE ROAD,ROMFORD,RM2 5PR

Number:06698466
Status:ACTIVE
Category:Private Limited Company

MIKE SIMS LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC428311
Status:ACTIVE
Category:Private Limited Company

SNK HALL LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:10005357
Status:ACTIVE
Category:Private Limited Company

SP AUTO TECH LTD

2 MOOREWAY,PRESCOT,L35 6PD

Number:11821535
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