HOLCOT ESTATES LLP
Status | ACTIVE |
Company No. | OC390981 |
Category | Limited Liability Partnership |
Incorporated | 07 Feb 2014 |
Age | 10 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HOLCOT ESTATES LLP is an active limited liability partnership with number OC390981. It was incorporated 10 years, 3 months, 16 days ago, on 07 February 2014. The company address is The Maltings Tithe Farm The Maltings Tithe Farm, Northampton, NN6 9SH, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-07
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Timothy Andrew Keith Rodber
Notification date: 2024-03-01
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Catherine Elizabeth Ball
Notification date: 2024-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Catherine Elizabeth Ball
Appointment date: 2024-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Timothy Andrew Rodber
Appointment date: 2024-03-01
Documents
Termination member limited liability partnership with name termination date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-03-01
Officer name: Nicholas Connolly Wilson
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Feb 2024
Action Date: 16 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-02-16
Psc name: Giles Thomas Wilson
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jan 2024
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-11-09
Officer name: Mrs Pollyanna Sarah Wilson
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 09 May 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Giles Thomas Wilson
Termination date: 2023-02-16
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 17 Oct 2022
Action Date: 12 Oct 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3909810001
Charge creation date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-07
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-02-10
Officer name: Mr Giles Thomas Wilson
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change account reference date limited liability partnership previous extended
Date: 30 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-02-28
New date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-07
Documents
Incorporation limited liability partnership
Date: 07 Feb 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BETTS HOME IMPROVEMENTS LIMITED
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 07117577 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETION SALES & LETTINGS LIMITED
337 FOREST ROAD,LONDON,E17 5JR
Number: | 05635448 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 AUCKLAND ROAD,LONDON,SE19 2DJ
Number: | 08132578 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WOODFIELD AVENUE,LONDON,NW9 6PP
Number: | 11075655 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 09459133 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 10386789 |
Status: | ACTIVE |
Category: | Private Limited Company |