SUMMIX (SOUTH OXFORDSHIRE) DEVELOPMENTS LLP

Fifth Floor, Berkeley Square House Fifth Floor, Berkeley Square House, London, W1J 6BY, United Kingdom
StatusACTIVE
Company No.OC396062
CategoryLimited Liability Partnership
Incorporated23 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SUMMIX (SOUTH OXFORDSHIRE) DEVELOPMENTS LLP is an active limited liability partnership with number OC396062. It was incorporated 9 years, 7 months, 23 days ago, on 23 October 2014. The company address is Fifth Floor, Berkeley Square House Fifth Floor, Berkeley Square House, London, W1J 6BY, United Kingdom.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Summix Limited

Change date: 2024-04-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-10

Officer name: Summix Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-10

Officer name: Summix Investments Limited

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: LLAD01

Old address: Third Floor, Berkeley Square House Berkeley Square London W1J 6BU United Kingdom

Change date: 2024-04-10

New address: Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: LLAD01

Old address: 30 City Road London EC1Y 2AB

New address: Third Floor, Berkeley Square House Berkeley Square London W1J 6BU

Change date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-01

Officer name: Colton Square Property Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-02-01

Officer name: Summix Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-28

Officer name: Robert Leckie Estates Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Nov 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-09-28

Officer name: Colton Square Property Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Robert Leckie Estates Limited

Change date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Jul 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-23

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great haseley developments LLP\certificate issued on 20/07/15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-19

Officer name: Summix Limited

Documents

View document PDF

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

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-19

New address: 30 City Road London EC1Y 2AB

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 03 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Oct 2014

Category: Incorporation

Type: LLIN01

Documents


Some Companies

APERON CLASS LTD

SUITE 1,,LONDON,W1T 1DG

Number:11093645
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROCKENHURST INTERNATIONAL STUDENT SERVICE LIMITED

45 BRACKENDALE ROAD. 45 BRACKENDALE ROAD.,BOURNEMOUTH,BH8 9HY

Number:09420966
Status:ACTIVE
Category:Private Limited Company

CENTRAL PARK LIMITED

TEXTILE HOUSE, BUILDING ONE,LONDON,N11 2LX

Number:06020115
Status:ACTIVE
Category:Private Limited Company

PHO TRADING LIMITED

15 CLERKENWELL GREEN,LONDON,EC1R 0DP

Number:05329479
Status:ACTIVE
Category:Private Limited Company

REALM PICTURES LIMITED

VICARAGE COURT,SWINDON,SN3 4NE

Number:07040161
Status:ACTIVE
Category:Private Limited Company

TOPOS COFFEE LTD

SCOTLAND HOUSE APARTMENT 7,MALVERN,WR14 1QD

Number:11164250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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