QUANTUM SWANSEA LLP

Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England
StatusACTIVE
Company No.OC385635
CategoryLimited Liability Partnership
Incorporated05 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

QUANTUM SWANSEA LLP is an active limited liability partnership with number OC385635. It was incorporated 10 years, 11 months, 29 days ago, on 05 June 2013. The company address is Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2024

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-24

Officer name: Michael Anthony Lambert

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: LLAD01

Old address: 170 Charminster Road Bournemouth BH8 9RL England

Change date: 2023-10-03

New address: Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-03-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3856350001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3856350002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3856350003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3856350004

Charge creation date: 2022-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3856350005

Charge creation date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quantum Group (Qg Corporation Uk) Ltd

Appointment date: 2022-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Homes Limited

Termination date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-04-04

Psc name: Quantum Homes Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-03-26

Charge number: OC3856350003

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: LLAA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Lee Gilbert

Termination date: 2020-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-21

Officer name: Michael Herbert Gilbert

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Quantum Homes Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Feb 2020

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Julian Mark Shaffer

Cessation date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Gfs Trustee Limited as Trustee of the Quantum Swansea Exempt Unauthorised Unit Trust

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-21

Officer name: Quantum Homes Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-23

Officer name: Quantum Homes Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-21

Officer name: Quantum Group (Management) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-20

Old address: Midland House 2 Poole Road Bournemouth BH2 5QY

New address: 170 Charminster Road Bournemouth BH8 9RL

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-04-01

Psc name: Quantum Homes Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-04-01

Psc name: Quantum Group (Management) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ags Property Investments (2015) Limited

Change date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jan 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Julian Mark Shaffer

Notification date: 2018-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 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: 11 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 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: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

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: 22 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-05

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLCH01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Stuart Wilson

Termination date: 2016-02-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosemary Elizabeth Skillman

Termination date: 2016-02-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Lambert

Change date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Charles Warshaw

Termination date: 2015-12-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Phizackerley

Appointment date: 2015-12-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gfs Trustee Limited as Trustee of the Quantum Swansea Exempt Unauthorised Unit Trust

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael David Brennan

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Mr Michael Lambert

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-12-22

Officer name: Ags Property Investments (2015) Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Mr Paul Greatbatch

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Ms Rosemary Elizabeth Skillman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Mr Colin Stuart Wilson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Mr Charles Rankin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Michael Charles Warshaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Goran Par Trapp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Julia Royds

Change date: 2015-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quantum Homes Holdings Limited

Change date: 2015-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Michael Robert Spalter

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: H2 Property Investments Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Lee Gilbert

Change date: 2015-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Michael Herbert Gilbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr James Arthur Terence Daler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Patricia Mary Daler

Change date: 2015-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Customblock Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 06 Jan 2016

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-12-22

Officer name: Quantum Homes Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Philip Anthony Robert-Tissot

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Mark Jonathan Warshaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Jonathan Warshaw

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Peter Dominic Caldecott

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Jane Tracey Marie Evans

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugh Richard Roper

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ralph Wienrich

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Jeremy David Paulson-Ellis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy David Paulson-Ellis

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Hori Construction Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Louise Curtis

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rodney Michael Gamble

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Boldre Estates Limited

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: 105 Shopping Centre Llp

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Charles Hubert Courage

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carol Consuela Brooke

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Anthony Leonard Brooke

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: H & C Poole Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Edward John Bernays

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clematis Garden United S.A.

Termination date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Rosamund Bernays

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-22

Officer name: Stephen Anthony Zimmerman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 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: 07 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Carol Consuela Brooke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-01

Officer name: Mr Stephen Anthony Zimmerman

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF


Some Companies

FILM & MEDIA HANDLING LIMITED

SUITE 7,LONDON,W4 4HH

Number:04390519
Status:ACTIVE
Category:Private Limited Company

J B CAMPBELL LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11717670
Status:ACTIVE
Category:Private Limited Company

KAWAL CAREER CONNECTIONS LTD

RIVERSIDE HOUSE,UXBRIDGE,UB8 2TQ

Number:08766473
Status:ACTIVE
Category:Private Limited Company

KILCO LIMITED

MATRIX BUSINESS CENTRE NOBEL WAY,SHEFFIELD,S25 3QB

Number:03343202
Status:ACTIVE
Category:Private Limited Company

LADDERGATE LIMITED

BANNISTER HOUSE CHESTERFIELD ROAD,MATLOCK,DE4 2EZ

Number:08349617
Status:ACTIVE
Category:Private Limited Company

PARADEBUY LIMITED

TURNBULL HOUSE,CHEAM,SM2 6JT

Number:03009727
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