TARIS REAL ESTATE EUROPE 1 LLP
Status | ACTIVE |
Company No. | OC395494 |
Category | Limited Liability Partnership |
Incorporated | 23 Sep 2014 |
Age | 9 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 09 Dec 2014
Category: Change-of-name
Type: LLDE01
Documents
Change of status limited liability partnership
Date: 28 Nov 2014
Category: Change-of-name
Type: LLDE01
Documents
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
Change of status limited liability partnership
Date: 19 Nov 2014
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
Incorporation limited liability partnership
Date: 23 Sep 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
TWO SNOWHILL,BIRMINGHAM,B4 6WR
Number: | 04894685 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |