INFRASTRUCTURE PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC386492 |
Category | Limited Liability Partnership |
Incorporated | 09 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INFRASTRUCTURE PARTNERSHIP LLP is an active limited liability partnership with number OC386492. It was incorporated 10 years, 10 months, 23 days ago, on 09 July 2013. The company address is Eden House Eden House, Beaconsfield, HP9 2FL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-04-01
Officer name: Mrs Susannah Jane Griffiths
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-31
Officer name: Sean Dominic Hardy Cufley
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: LLAD01
New address: Eden House Reynolds Road Beaconsfield HP9 2FL
Old address: Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England
Change date: 2019-01-09
Documents
Termination member limited liability partnership with name termination date
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-30
Officer name: Christopher Robin Leslie Phillips
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-07-01
Officer name: Mr Sean Dominic Hardy Cufley
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: LLAD01
New address: Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY
Change date: 2017-10-09
Old address: Tallis House 2 Tallis Street London EC4Y 0AB
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-09
Documents
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: LLAD01
New address: Tallis House 2 Tallis Street London EC4Y 0AB
Change date: 2015-07-16
Old address: 6th Floor 1 Tudor Street London EC4Y 0AH
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Harvey Spencer Griffiths
Change date: 2015-07-15
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Robin Leslie Phillips
Change date: 2015-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 23 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed horizon infrastructure partnership LLP\certificate issued on 23/04/15
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-09
Documents
Incorporation limited liability partnership
Date: 09 Jul 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 6 PETERBOROUGH TRADE CENTRE,BOONGATE,PE1 5PJ
Number: | 04417208 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | OC419670 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 07888458 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BALATA WAY,BASINGSTOKE,RG24 9YP
Number: | 11876355 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATFORM FINANCIAL SERVICES LIMITED
DERBY HOUSE CHAMBERS SUITE 15 LYTHAM ROAD,PRESTON,PR2 8JE
Number: | 08377638 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 TORRIDON ROAD,LONDON,SE6 1RE
Number: | 10824124 |
Status: | ACTIVE |
Category: | Private Limited Company |