SPARKLING BRIGHT WINDOW CLEANING LLP
Status | ACTIVE |
Company No. | OC386775 |
Category | Limited Liability Partnership |
Incorporated | 23 Jul 2013 |
Age | 10 years, 10 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership
Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Bruce Pedel
Documents
Change of name notice limited liability partnership
Date: 24 Apr 2014
Category: Change-of-name
Type: LLNM01
Documents
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
Some Companies
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 |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 02301066 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 04795467 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BIXLEY ROAD,IPSWICH,IP3 8PQ
Number: | 11837048 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B, LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 06483862 |
Status: | ACTIVE |
Category: | Private Limited Company |