ETP PROPERTY CONSULTANTS LLP
Status | DISSOLVED |
Company No. | OC386715 |
Category | Limited Liability Partnership |
Incorporated | 19 Jul 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
ETP PROPERTY CONSULTANTS LLP is an dissolved limited liability partnership with number OC386715. It was incorporated 10 years, 10 months, 13 days ago, on 19 July 2013 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-19
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: LLAD01
Old address: , C/O Pje Chartered Accountants, 4 Clifton Road, Bristol, BS8 1AG
Change date: 2020-01-14
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Documents
Dissolved compulsory strike off suspended
Date: 24 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-19
Documents
Change person member limited liability partnership with name change date
Date: 24 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-01
Officer name: Mr Julian Bladen
Documents
Change to a person with significant control limited liability partnership
Date: 24 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-07-01
Psc name: Mr Julian Bladen
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-19
Documents
Gazette filings brought up to date
Date: 01 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jul 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Etp (South West) Limited
Change date: 2014-12-19
Documents
Change account reference date limited liability partnership previous extended
Date: 08 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: LLAA01
New date: 2014-09-30
Made up date: 2014-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: LLAD01
Old address: , 3 Oakfield Court, Oakfield Road, Clifton, Bristol, BS8 2BD
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Change date: 2015-01-07
Documents
Annual return limited liability partnership with made up date
Date: 06 Oct 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-19
Documents
Incorporation limited liability partnership
Date: 19 Jul 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE SUN INN,BLACKPOOL,FY1 6AA
Number: | 10469942 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,,NW11 7PE
Number: | 05214367 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HALF MOON STREET,YORK,YO30 2AG
Number: | 02360902 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAY CARE SERVICES GROUP LIMITED
I JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 10461252 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GILLCROFT,CHORLEY,PR7 5SE
Number: | 09688258 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&Y THOMSON DEVELOPMENTS LIMITED
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 10593565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |