INFRASTRUCTURE PARTNERSHIP LLP

Eden House Eden House, Beaconsfield, HP9 2FL, England
StatusACTIVE
Company No.OC386492
CategoryLimited Liability Partnership
Incorporated09 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 09 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COPESTAKE ENTERPRISES LIMITED

UNIT 6 PETERBOROUGH TRADE CENTRE,BOONGATE,PE1 5PJ

Number:04417208
Status:ACTIVE
Category:Private Limited Company

FORGE HOUSE (KENT) LLP

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:OC419670
Status:ACTIVE
Category:Limited Liability Partnership

MANGO MAGIC LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:07888458
Status:ACTIVE
Category:Private Limited Company

NETWORK SPACE PROVIDER LTD

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

REDBRIDGE COLLEGE LIMITED

311 TORRIDON ROAD,LONDON,SE6 1RE

Number:10824124
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