BTH 2022 LLP
Status | ACTIVE |
Company No. | OC375456 |
Category | Limited Liability Partnership |
Incorporated | 22 May 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
BTH 2022 LLP is an active limited liability partnership with number OC375456. It was incorporated 12 years, 11 days ago, on 22 May 2012. The company address is 6 Queen Street, Leeds, LS1 2TW, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Mortgage satisfy charge full limited liability partnership
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3754560003
Documents
Mortgage satisfy charge full limited liability partnership
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Change corporate member limited liability partnership with name change date
Date: 22 May 2023
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Murray Harcourt Limited
Change date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-15
Documents
Change person member limited liability partnership with name change date
Date: 16 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-05-15
Officer name: Mr Glyn Howard Thomas
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-05-31
New date: 2022-04-05
Documents
Certificate change of name company
Date: 13 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed murray harcourt partners LLP\certificate issued on 13/07/22
Documents
Change of name notice limited liability partnership
Date: 13 Jul 2022
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-02-01
Officer name: Steven John Williams
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-15
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 21 May 2021
Action Date: 21 May 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3754560003
Charge creation date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date limited liability partnership previous extended
Date: 23 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-05-30
New date: 2020-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-06-01
Officer name: Mr Steven John Williams
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Accounts amended with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-05-31
Officer name: David Charles Caseldine
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-15
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven John Williams
Termination date: 2019-08-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Termination member limited liability partnership with name termination date
Date: 22 Oct 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-08-31
Officer name: Clive Douglas Michael Smetham
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3754560002
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-07-30
Officer name: Mr Neil Kamal Sengupta
Documents
Change to a person with significant control limited liability partnership
Date: 28 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-30
Psc name: Mr Glyn Howard Thomas
Documents
Change to a person with significant control limited liability partnership
Date: 28 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-30
Psc name: Mr Mark James Hunter
Documents
Change to a person with significant control limited liability partnership
Date: 28 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-30
Psc name: Mr Richard Steven Bright
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-07-30
Psc name: Neil Kamal Sengupta
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: LLAD01
Old address: Elizabeth House 13 19 Queen Street Leeds LS1 2TW
New address: 6 Queen Street Leeds West Yorkshire LS1 2TW
Change date: 2018-09-03
Documents
Change to a person with significant control limited liability partnership
Date: 17 Jul 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Mark James Hunter
Change date: 2017-11-17
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jul 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-01
Officer name: Mr Neil Kamal Sengupta
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-31
Officer name: Rosemary Annie Anderson
Documents
Change person member limited liability partnership with name change date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Glyn Howard Thomas
Change date: 2017-11-01
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-11-01
Officer name: Mr David Charles Caseldine
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Nov 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Clive Douglas Michael Smetham
Appointment date: 2016-10-10
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Second filing of form with form type made up date
Date: 02 Sep 2015
Action Date: 22 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-22
Form type: LLAR01
Documents
Second filing of form with form type made up date
Date: 15 Aug 2015
Action Date: 22 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAR01
Made up date: 2015-05-22
Documents
Second filing of form with form type made up date
Date: 15 Aug 2015
Action Date: 22 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-22
Form type: LLAR01
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Jul 2015
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-04-08
Officer name: Mrs Rosemary Annie Anderson
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Jul 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Glyn Howard Thomas
Appointment date: 2014-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Jul 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-08-01
Officer name: Mr Steven John Williams
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-22
Documents
Change registered office address limited liability partnership with date old address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: LLAD01
Change date: 2014-07-25
Old address: , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Murray Harcourt Limited
Change date: 2014-07-24
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 05 Jun 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3754560002
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jul 2013
Action Date: 22 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-22
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: LLAD01
Change date: 2012-07-09
Old address: , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom
Documents
Legacy
Date: 07 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Certificate change of name company
Date: 12 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12
Documents
Incorporation limited liability partnership
Date: 22 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRAZIL RENEWABLE ENERGY PROJECTS LLP
SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY
Number: | OC418321 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BANK CHAMBERS, 3 CHURCHYARDSIDE,CHESHIRE,CW5 5DE
Number: | 05381989 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. AGNES ROAD,BIRMINGHAM,B13 9PH
Number: | 08320591 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 ANDREW ROAD,LEICESTER,LE7 7BB
Number: | 10886741 |
Status: | ACTIVE |
Category: | Private Limited Company |
1348 GREENFORD ROAD,GREENFORD,UB6 0HL
Number: | 11614836 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 GRANGE ROAD,BIRMINGHAM,B14 7RT
Number: | 06343845 |
Status: | ACTIVE |
Category: | Private Limited Company |