SUMMIX (SOUTH OXFORDSHIRE) DEVELOPMENTS LLP
Status | ACTIVE |
Company No. | OC396062 |
Category | Limited Liability Partnership |
Incorporated | 23 Oct 2014 |
Age | 9 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 23 Oct 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
TEXTILE HOUSE, BUILDING ONE,LONDON,N11 2LX
Number: | 06020115 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLERKENWELL GREEN,LONDON,EC1R 0DP
Number: | 05329479 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE COURT,SWINDON,SN3 4NE
Number: | 07040161 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTLAND HOUSE APARTMENT 7,MALVERN,WR14 1QD
Number: | 11164250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |