ASHENDEN PROPERTY LLP

Suite 3 Falcon Court Business Centre Suite 3 Falcon Court Business Centre, Maidstone, ME15 6FT, Kent, England
StatusACTIVE
Company No.OC385638
CategoryLimited Liability Partnership
Incorporated05 Jun 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASHENDEN PROPERTY LLP is an active limited liability partnership with number OC385638. It was incorporated 10 years, 10 months, 25 days ago, on 05 June 2013. The company address is Suite 3 Falcon Court Business Centre Suite 3 Falcon Court Business Centre, Maidstone, ME15 6FT, Kent, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-06

Officer name: Mr. Steve Ashenden

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-06

Psc name: Mrs. Linda Ashenden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs. Linda Ashenden

Change date: 2023-10-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-06

Psc name: Mr. Steve Ashenden

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-18

Officer name: Sam Ashenden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tony Ashenden

Termination date: 2018-06-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-06-05

Psc name: Mr. Sam Ashenden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Sam Ashenden

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs. Linda Ashenden

Change date: 2018-06-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-05

Officer name: Mr. Tony Ashenden

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-06-05

Psc name: Mr. Steve Ashenden

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs. Linda Ashenden

Change date: 2018-06-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Steve Ashenden

Change date: 2018-06-05

Documents

View document PDF

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

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: LLAD01

New address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6FT

Old address: Kings Lodge London Road West Kingsdown Kent TN15 6AR

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 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 total exemption small

Date: 01 Jul 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: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

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: 08 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 total exemption small

Date: 19 Dec 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: 30 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Tony Ashenden

Change date: 2014-05-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-14

Officer name: Mr. Sam Ashenden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Tony Ashenden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Sam Ashenden

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tony Ashenden

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sam Ashenden

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACUTE GARDENING SERVICES LIMITED

FARREN HOUSE FARREN COURT,COWFOLD,RH13 8BP

Number:04698922
Status:ACTIVE
Category:Private Limited Company

BILLY STANLEY LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08055873
Status:ACTIVE
Category:Private Limited Company

COOLING SERVICES 24 LIMITED

2 GREENS COTTAGES,BRACKNELL,RG12 9GB

Number:10287360
Status:ACTIVE
Category:Private Limited Company

FELTHAM & SONS LIMITED

2ND FLOOR,BRISTOL,BS35 2AG

Number:03824256
Status:ACTIVE
Category:Private Limited Company

IQVIA HOLDINGS (UK) LTD.

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01523810
Status:ACTIVE
Category:Private Limited Company

PARTY GAMERZ LTD

6A HIGH STREET,THORNTON HEATH,CR7 8LE

Number:11741270
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