105 SHOPPING CENTRE LLP

Jayes Park Estate Office Sheep Green Jayes Park Estate Office Sheep Green, Dorking, RH5 5RR, Surrey
StatusACTIVE
Company No.OC379944
CategoryLimited Liability Partnership
Incorporated06 Nov 2012
Age11 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

105 SHOPPING CENTRE LLP is an active limited liability partnership with number OC379944. It was incorporated 11 years, 5 months, 22 days ago, on 06 November 2012. The company address is Jayes Park Estate Office Sheep Green Jayes Park Estate Office Sheep Green, Dorking, RH5 5RR, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 14 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

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: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

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: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Group (Management) Limited

Termination date: 2016-05-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Mary Katherine Lee-Steere

Appointment date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

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: 25 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gordon Lee-Steere

Change date: 2015-11-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-09-24

Officer name: Quantum Group (Management) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-24

Officer name: John Sidney Merton Beckwith-Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-06

Officer name: Mr John Sidney Merton Beckwith-Smith

Documents

View document PDF

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

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: LLAD01

Change date: 2015-04-21

New address: C/O Jayes Park House Jayes Park Estate Office Sheep Green Ockley Dorking Surrey RH5 5RR

Old address: 105 Piccadilly London W1J 7NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2014

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 current shortened

Date: 23 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-11-30

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-06

Documents

View document PDF

Legacy

Date: 03 Dec 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 03 Dec 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Lee-Steere

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Beckwith-Smith

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

19 LEIGH STREET MANAGEMENT LIMITED

C/O FRESSON & TEE 6 TH FLOOR QUEEN'S HOUSE,LONDON,WC2A 3LJ

Number:10269740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTUITIVE MINDS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09858905
Status:ACTIVE
Category:Private Limited Company

MORTS & DORTS LIMITED

HUNTERS MOON,SHERBORNE,DT9 5QN

Number:06366008
Status:ACTIVE
Category:Private Limited Company

O.V.C. MANAGEMENT LIMITED

184 UNION STREET,TORQUAY,TQ2 5QP

Number:04905423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RICHMOND CARE LIMITED

60 GASTON WAY,SHEPPERTON,TW17 8EX

Number:06422056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WHITE SHOWROOM LIMITED

14 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:06803709
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