SPARKLING BRIGHT WINDOW CLEANING LLP

3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire
StatusACTIVE
Company No.OC386775
CategoryLimited Liability Partnership
Incorporated23 Jul 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SPARKLING BRIGHT WINDOW CLEANING LLP is an active limited liability partnership with number OC386775. It was incorporated 10 years, 10 months, 12 days ago, on 23 July 2013. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

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: 21 Sep 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

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: 02 Sep 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Apr 2022

Action Date: 24 Jul 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-07-25

New date: 2021-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-23

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2020

Action Date: 25 Jul 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-07-26

New date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: Colin Robert Shute

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Apr 2018

Action Date: 26 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-27

New date: 2017-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Colin Robert Shute

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-10-18

Officer name: The Shute Group Limited

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2016

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-17

Officer name: Student Clean Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Aug 2016

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-11-27

Officer name: Sparkling Bright Uk Ltd

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Jul 2016

Action Date: 27 Jul 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-07-28

New date: 2015-07-27

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Apr 2016

Action Date: 28 Jul 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-07-29

New date: 2015-07-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Robert Shute

Change date: 2016-01-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-23

Documents

View document PDF

Termination member limited liability partnership

Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Jul 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-12-16

Officer name: The Shute Group Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Jul 2015

Action Date: 29 Jul 2014

Category: Accounts

Type: LLAA01

New date: 2014-07-29

Made up date: 2014-07-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruce Pedel

Termination date: 2015-03-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: LLAA01

New date: 2014-07-30

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-07-10

Officer name: Sparkling Bright Uk Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-09

Officer name: Mr Colin Robert Shute

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bruce Pedel

Documents

View document PDF

Change of name notice limited liability partnership

Date: 24 Apr 2014

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sparkling bright janitorial supplies LLP\certificate issued on 24/04/14

Documents

Incorporation limited liability partnership

Date: 23 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CIRCLE BUILDING CONTROL LTD

18 LYNMOUTH ROAD,LONDON,N16 6XL

Number:10354238
Status:ACTIVE
Category:Private Limited Company

CYBER BUSINESS SERVICES LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09424586
Status:ACTIVE
Category:Private Limited Company

LUCILLA LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:02301066
Status:ACTIVE
Category:Private Limited Company

MACDONALD CARE LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04795467
Status:ACTIVE
Category:Private Limited Company

MICY LTD

57 BIXLEY ROAD,IPSWICH,IP3 8PQ

Number:11837048
Status:ACTIVE
Category:Private Limited Company

TECHGURU LIMITED

GROUND FLOOR UNIT B, LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:06483862
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