CLV (BOURNEMOUTH 1) UK LLP

OC387678 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.OC387678
CategoryLimited Liability Partnership
Incorporated05 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLV (BOURNEMOUTH 1) UK LLP is an active limited liability partnership with number OC387678. It was incorporated 10 years, 8 months, 12 days ago, on 05 September 2013. The company address is OC387678 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type full

Date: 16 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: RP05

Default address: PO Box 4385, Oc387678 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 01 Jun 2021

Category: Address

Type: LLAD02

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Campus Living Villages (Bournemouth) Ii (Uk) Limited

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-07-05

Psc name: Campus Living Villages (Bournemouth) Ii (Uk) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-07-05

Psc name: Campus Living Villages (Bournemouth) Uk Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Campus Living Villages (Bournemouth) Uk Limited

Change date: 2018-07-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: LLAD01

Change date: 2018-07-12

Old address: 6th Floor One London Wall London EC2Y 5EB

New address: 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Campus Living Villages (Bournemouth) Ii (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Campus Living Villages (Operations) Uk Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 06 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-09-30

New date: 2014-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COLLABORATIVE SERVICES SUPPORT NE LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:06838128
Status:ACTIVE
Category:Private Limited Company

DELCOM CABLE INSTALLATIONS LTD

1 CHURCH STREET,OMAGH,BT78 2EH

Number:NI612499
Status:ACTIVE
Category:Private Limited Company

GW CONTAINERS & EQUIPMENT LIMITED

UNITS 8-13 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE,UTTOXETER,ST14 8LP

Number:06393926
Status:ACTIVE
Category:Private Limited Company

L.M.P STUDIOS LTD

11 ASHING LANE,LINCOLN,LN2 3NN

Number:09942898
Status:ACTIVE
Category:Private Limited Company

MODERN MUSIC ACADEMY C.I.C.

164-166 DOCK STREET,FLEETWOOD,FY7 6JB

Number:10168396
Status:ACTIVE
Category:Community Interest Company

NANARCHY LIMITED

SUITE 1 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11535414
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