KEELE GOLF DEVELOPMENT LLP

Suite 415c Margaret Powell House Suite 415c Margaret Powell House, Milton Keynes, MK9 3BN, United Kingdom
StatusACTIVE
Company No.OC383126
CategoryLimited Liability Partnership
Incorporated06 Mar 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEELE GOLF DEVELOPMENT LLP is an active limited liability partnership with number OC383126. It was incorporated 11 years, 2 months, 10 days ago, on 06 March 2013. The company address is Suite 415c Margaret Powell House Suite 415c Margaret Powell House, Milton Keynes, MK9 3BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

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: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 21 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: LLAD01

Change date: 2020-03-17

New address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN

Old address: Brick House 150a Station Road Woburn Sands MK17 8SG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 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: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: D Phillips Properties Limited

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-11-30

Psc name: M Boyes Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael John Edwards

Appointment date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Sep 2015

Action Date: 06 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2015-03-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Sep 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Technical and Property Developments Ltd

Appointment date: 2014-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-19

Officer name: Mark Tyrrell Boyes

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-19

Officer name: M Boyes Properties Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

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: 28 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-06

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANDERTON GRUNDY PARTNERSHIP LIMITED

THE OFFICE AT THE BURROWS RABBIT LANE,ORMSKIRK,L40 8JJ

Number:04711497
Status:ACTIVE
Category:Private Limited Company

GB SCAFFOLDING (NORTHERN) LIMITED

UNIT 2 SOMERBY COURT,GAINSBOROUGH,DN21 1QG

Number:10974834
Status:ACTIVE
Category:Private Limited Company
Number:00052790
Status:ACTIVE
Category:Private Limited Company

STONE PAYROLL LIMITED

ROOM S51 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11785793
Status:ACTIVE
Category:Private Limited Company

TECH & JUST FX LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:03932688
Status:ACTIVE
Category:Private Limited Company

TEKSONIC LIMITED

UNIT 1, CASTLETON CLOSE,ARMLEY ROAD,LS12 2DS

Number:01735362
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