FLAMINGO PARTNERS LLP

499 Oxford Road, Reading, RG30 1HF, Berkshire, England
StatusACTIVE
Company No.OC389514
CategoryLimited Liability Partnership
Incorporated27 Nov 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

FLAMINGO PARTNERS LLP is an active limited liability partnership with number OC389514. It was incorporated 10 years, 6 months, 21 days ago, on 27 November 2013. The company address is 499 Oxford Road, Reading, RG30 1HF, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-09-18

Psc name: Amar Bhatti

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-09-18

Officer name: Mr Amar Bhatti

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Parit Dodhia

Termination date: 2018-09-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Parit Dodhia

Cessation date: 2018-09-18

Documents

View document PDF

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

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-18

New address: 499 Oxford Road Reading Berkshire RG30 1HF

Old address: 24 Scot Grove Pinner Middlesex HA5 4RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3895140002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Parit Dodhia

Change date: 2014-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Murli Bhatti

Change date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-12-31

New date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Nov 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3895140002

Charge creation date: 2014-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-10-29

Charge number: OC3895140001

Documents

View document PDF

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

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: LLAD01

New address: 24 Scot Grove Pinner Middlesex HA5 4RT

Old address: 24 Scot Grove Pinner Middlesex HA5 4RT England

Change date: 2014-09-05

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

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

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-05

Old address: Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England

New address: 24 Scot Grove Pinner Middlesex HA5 4RT

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABBEYCLONE LIMITED

1ST FLOOR OFFICES,LONDON,SW5 9AN

Number:03529729
Status:ACTIVE
Category:Private Limited Company

BONVILA FOODS LIMITED

122 WOODLAND WAY,LONDON,N21 3PX

Number:11061921
Status:ACTIVE
Category:Private Limited Company

CJ ELECTRICS LIMITED

189 BARANAILT ROAD,LIMAVADY,BT49 9LS

Number:NI652285
Status:ACTIVE
Category:Private Limited Company

EAGLE HARBOUR LIMITED

THE LONG LODGE,WIMBLEDON,SW19 3NW

Number:11584100
Status:ACTIVE
Category:Private Limited Company

EASTBROOK LIMITED

5TH FLOOR ONE CITY PLACE,CHESTER,CH1 3BQ

Number:03745749
Status:ACTIVE
Category:Private Limited Company

HARTLEY APARTMENTS LIMITED

THE OFFICE, INGLEWOOD MANSIONS,LONDON,NW6 1RE

Number:09166252
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