FARLEIGH WALLOP ESTATE LLP

Estate Office Estate Office, Basingstoke, RG25 2HT, Hampshire
StatusACTIVE
Company No.OC397813
CategoryLimited Liability Partnership
Incorporated28 Jan 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

FARLEIGH WALLOP ESTATE LLP is an active limited liability partnership with number OC397813. It was incorporated 9 years, 3 months, 19 days ago, on 28 January 2015. The company address is Estate Office Estate Office, Basingstoke, RG25 2HT, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-28

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farleigh house LLP\certificate issued on 09/01/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Jan 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew Roy Peacock

Notification date: 2022-11-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Roy Peacock

Appointment date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Mar 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-06

Officer name: James Robert Hanbury

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Mar 2022

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Robert Hanbury

Cessation date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Ralph Scrymgeour Hiscox

Termination date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-02-01

Psc name: Robert Ralph Scrymgeour Hiscox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2017

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-25

Officer name: Mr James Robert Hanbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Ralph Scrymgeour Hiscox

Appointment date: 2015-11-25

Documents

View document PDF

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

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: LLAD01

Old address: 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom

New address: Estate Office Farleigh Wallop Basingstoke Hampshire RG25 2HT

Change date: 2015-02-24

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIDGE NEWS (WINCHESTER) LIMITED

151 HIGH STREET,SOUTHAMPTON,SO14 2BT

Number:11375280
Status:ACTIVE
Category:Private Limited Company

GRANGETOWN FLORIST LIMITED

19 STOCKTON TERRACE,SUNDERLAND,SR2 9RN

Number:06559658
Status:ACTIVE
Category:Private Limited Company

PENCIL PUSHERS LTD

PO BOX,BRADFORD,BD5 5FY

Number:11767097
Status:ACTIVE
Category:Private Limited Company

SHARKY'S FISH & CHIP SHOP LIMITED

UNIT 2 BREWERY COURT,HAYLE,TR27 4DP

Number:10756638
Status:ACTIVE
Category:Private Limited Company

SIMMONS TURNER FINANCE LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09929541
Status:ACTIVE
Category:Private Limited Company

TECHYTEAM LIMITED

32 BRAMBLEWOOD,NEWRY,BT35 7NW

Number:NI610666
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