HEPBURN GUILDFORD PROPERTIES LLP

3/4 Queensdale Walk, London, W11 4QQ, United Kingdom
StatusACTIVE
Company No.OC399182
CategoryLimited Liability Partnership
Incorporated01 Apr 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

HEPBURN GUILDFORD PROPERTIES LLP is an active limited liability partnership with number OC399182. It was incorporated 9 years, 1 month, 29 days ago, on 01 April 2015. The company address is 3/4 Queensdale Walk, London, W11 4QQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 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: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-04

Officer name: James Douglas Hepburn

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-02-04

Psc name: Mr John Keith Hepburn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-04

Officer name: Matthew Philip Hepburn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-04

Officer name: Johnathan Rickart Hepburn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Keith Hepburn

Change date: 2020-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Robert Hepburn

Change date: 2020-02-04

Documents

View document PDF

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

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: LLAD01

New address: 3/4 Queensdale Walk London W11 4QQ

Change date: 2020-02-04

Old address: 9 Addison Crescent London W14 8JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-01

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 16 May 2016

Category: Address

Type: LLAD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 13 May 2016

Category: Address

Type: LLAD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLAKE VETERINARY GROUP LIMITED

THE VETERINARY SURGERY,BRIDGWATER,TA6 6AJ

Number:05653019
Status:ACTIVE
Category:Private Limited Company

KIRSA SOLAR LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07743794
Status:ACTIVE
Category:Private Limited Company

LETS INVEST UK LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:07033346
Status:ACTIVE
Category:Private Limited Company

MECHTRICITY LTD

BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:11877090
Status:ACTIVE
Category:Private Limited Company

THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST

OFFICE 6 TOWN HALL,TOWCESTER,NN12 6BS

Number:05971186
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIDY CONSULTING LTD

THE OLD SCHOOL HOUSE,RADSTOCK,BA3 3ND

Number:11462342
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