HORNBRIDGE LLP

Caxton Close Caxton Close, Andover, SP10 3FG, United Kingdom
StatusACTIVE
Company No.OC397383
CategoryLimited Liability Partnership
Incorporated06 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

HORNBRIDGE LLP is an active limited liability partnership with number OC397383. It was incorporated 9 years, 4 months, 16 days ago, on 06 January 2015. The company address is Caxton Close Caxton Close, Andover, SP10 3FG, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: LLAD01

New address: Caxton Close East Portway Business Park Andover SP10 3FG

Change date: 2021-04-08

Old address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-08

Officer name: Mr. Matous Sykora

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Pavel Brych

Appointment date: 2021-04-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quartlex Ltd.

Termination date: 2021-04-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-08

Officer name: Investmark Ltd.

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: LLAD01

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Change date: 2019-02-04

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Investmark Ltd.

Appointment date: 2017-11-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quartlex Ltd.

Appointment date: 2017-11-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-23

Officer name: Holdstar Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deltacom Ltd.

Termination date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Jan 2015

Category: Incorporation

Type: LLIN01

Documents


Some Companies

ALOCCA ACADEMY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11806954
Status:ACTIVE
Category:Private Limited Company

CONSULTINGFUTURE.COM LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:11185935
Status:ACTIVE
Category:Private Limited Company
Number:06303255
Status:ACTIVE
Category:Private Limited Company

KRISKO TRADE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11288352
Status:ACTIVE
Category:Private Limited Company

MARWAH TRAVELS LIMITED

153 EAST PARK ROAD,LEICESTER,LE5 5AZ

Number:10032701
Status:ACTIVE
Category:Private Limited Company

RIGHTS UNITS LIMITED

7 ST JOHNS ROAD,MIDDLESEX,HA1 2EY

Number:04028971
Status:ACTIVE
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