SARAH MILLER & PARTNERS LLP
Status | ACTIVE |
Company No. | OC375364 |
Category | Limited Liability Partnership |
Incorporated | 18 May 2012 |
Age | 12 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
SARAH MILLER & PARTNERS LLP is an active limited liability partnership with number OC375364. It was incorporated 12 years, 16 days ago, on 18 May 2012. The company address is 62 Britton Street 62 Britton Street, London, EC1M 5UY, England.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: LLAD01
Old address: 32 - 34 Greville Street London EC1N 8TB England
Change date: 2024-01-05
New address: 62 Britton Street 3rd Floor London EC1M 5UY
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-18
Documents
Change corporate member limited liability partnership with name change date
Date: 20 May 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Millers World Limited
Change date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: LLAD01
Old address: 3 Greenland Place London NW1 0AP
New address: 32 - 34 Greville Street London EC1N 8TB
Change date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-20
Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX England
New address: 3 Greenland Place London NW1 0AP
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-18
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Sarah Miller
Notification date: 2016-04-06
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Zadoc Dan Rogers
Termination date: 2017-06-14
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-06-14
Officer name: Millers World Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: LLAD01
Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX
Change date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
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 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
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: 01 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-18
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
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2013
Action Date: 18 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-18
Documents
Incorporation limited liability partnership
Date: 18 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08970444 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FREEMANS PARC,CARDIFF,CF11 8TW
Number: | 10576452 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW CANAL,SALISBURY,SP1 2AQ
Number: | 11374128 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 11004780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART ADVICE FINANCIAL SOLUTIONS LTD
29 29 MONMOUTH STREET,BATH,BA1 2DL
Number: | 07797549 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BOLTON CRESCENT,BASINGSTOKE,RG22 6BD
Number: | 10759322 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |