ASHENDEN PROPERTY LLP
Status | ACTIVE |
Company No. | OC385638 |
Category | Limited Liability Partnership |
Incorporated | 05 Jun 2013 |
Age | 10 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Tony Ashenden
Documents
Appoint person member limited liability partnership
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Sam Ashenden
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tony Ashenden
Documents
Termination member limited liability partnership with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sam Ashenden
Documents
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
Incorporation limited liability partnership
Date: 05 Jun 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ACUTE GARDENING SERVICES LIMITED
FARREN HOUSE FARREN COURT,COWFOLD,RH13 8BP
Number: | 04698922 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08055873 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREENS COTTAGES,BRACKNELL,RG12 9GB
Number: | 10287360 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BRISTOL,BS35 2AG
Number: | 03824256 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 01523810 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A HIGH STREET,THORNTON HEATH,CR7 8LE
Number: | 11741270 |
Status: | ACTIVE |
Category: | Private Limited Company |