TARIS REAL ESTATE EUROPE 1 LLP

C/O Ward & Co C/O Ward & Co, London, NW1 3AD, England
StatusACTIVE
Company No.OC395494
CategoryLimited Liability Partnership
Incorporated23 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

TARIS REAL ESTATE EUROPE 1 LLP is an active limited liability partnership with number OC395494. It was incorporated 9 years, 8 months, 5 days ago, on 23 September 2014. The company address is C/O Ward & Co C/O Ward & Co, London, NW1 3AD, England.



Company Fillings

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-06-01

Psc name: Patrick Thomas Buck

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jun 2023

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-09-23

Psc name: Roger Gary Wills

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-24

Officer name: Revan Investments Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bane Investments Llc

Termination date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Roger Gary Wills

Change date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-08

New address: C/O Ward & Co 307 Euston Road London NW1 3AD

Old address: C/O Ward & Co 307 New Bond Street London NW1 3AD United Kingdom

Documents

View document PDF

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

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: LLAD01

Old address: First Floor 15 Young Street London W8 5EH England

New address: C/O Ward & Co 307 New Bond Street London NW1 3AD

Change date: 2019-07-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-01

Officer name: David Harold Cooke

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2019

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-31

Officer name: James Ray Flowers Iii

Documents

View document PDF

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

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: LLAD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2019-02-18

New address: First Floor 15 Young Street London W8 5EH

Documents

View document PDF

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

Date: 31 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3954940006

Charge creation date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Patrick Thomas Buck

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-07-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-20

Officer name: Mr Mark Lewis Sachon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-23

Documents

View document PDF

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

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-26

Charge number: OC3954940002

Documents

View document PDF

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

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-26

Charge number: OC3954940003

Documents

View document PDF

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

Date: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-27

Charge number: OC3954940004

Documents

View document PDF

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

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-26

Charge number: OC3954940005

Documents

View document PDF

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

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-20

Charge number: OC3954940001

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Dec 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-10-29

Officer name: Revan Investments Llc

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Dec 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bane Investments Llc

Appointment date: 2014-10-29

Documents

View document PDF

Change of status limited liability partnership

Date: 09 Dec 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change of status limited liability partnership

Date: 28 Nov 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Ray Flowers Iii

Appointment date: 2014-10-29

Documents

View document PDF

Change of status limited liability partnership

Date: 19 Nov 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-29

Officer name: David Harold Cooke

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick Thomas Buck

Appointment date: 2014-10-29

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taris real estate LLP\certificate issued on 24/09/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Sep 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FIMA ENTERPRISES LIMITED

56 SWEETCROFT LANE,UXBRIDGE,UB10 9LF

Number:07411303
Status:ACTIVE
Category:Private Limited Company

HACKING PROPERTY INVESTMENTS 29 LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11092816
Status:ACTIVE
Category:Private Limited Company

HEN GASTELL INVESTMENTS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07877145
Status:ACTIVE
Category:Private Limited Company

MARDAK LIMITED

TWO SNOWHILL,BIRMINGHAM,B4 6WR

Number:04894685
Status:ACTIVE
Category:Private Limited Company

OUSEDALE SCHOOL

OUSEDALE SCHOOL NEWPORT PAGNELL CAMPUS,NEWPORT PAGNELL,MK16 0BJ

Number:07647327
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCOPETRONICS ADVANCED SYSTEMS LIMITED

47 BRUNSWICK PLACE,,N1 6EE

Number:01808931
Status:LIQUIDATION
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