DAEMS NEDERLAND LLP

Hartrow Manor Farm Cottage Hartrow Manor Farm Cottage, Taunton, TA4 3PZ, Somerset, United Kingdom
StatusACTIVE
Company No.OC399482
CategoryLimited Liability Partnership
Incorporated21 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DAEMS NEDERLAND LLP is an active limited liability partnership with number OC399482. It was incorporated 9 years, 1 month, 22 days ago, on 21 April 2015. The company address is Hartrow Manor Farm Cottage Hartrow Manor Farm Cottage, Taunton, TA4 3PZ, Somerset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Sander Pascal Deelstra

Appointment date: 2023-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brown, Jones & Robinson B.V.

Termination date: 2023-09-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Oct 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Brown, Jones & Robinson B.V.

Cessation date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

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: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-21

Documents

View document PDF

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

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: LLAD01

New address: Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ

Change date: 2022-11-01

Old address: 262 Bedfont Lane Feltham Middlesex TW14 9NU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 03 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Oct 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Brown, Jones & Robinson B.V.

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Oct 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-01-01

Psc name: Daems B.V.

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-01

Officer name: Sander Pascal Deelstra

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brown, Jones & Robinson B.V.

Appointment date: 2021-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Mar 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-01-01

Officer name: Daems B.V.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-01

Officer name: Dennis Van Der Linden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

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: 03 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 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: 06 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daems B.V.

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-01

Officer name: Daems B.V.

Documents

View document PDF

Termination member limited liability partnership

Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andraas Deelstra

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-01

Officer name: Mr. Dennis Van Der Linden

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Daems B.V.

Appointment date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andraas Deelstra

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sander Pascal Deelstra

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-04-06

Psc name: Andraas Deelstra

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Sander Pascal

Change date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-21

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daems financial management LLP\certificate issued on 04/01/17

Documents

View document PDF

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

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: LLAD01

New address: 262 Bedfont Lane Feltham Middlesex TW14 9NU

Old address: Office 15-3812B Vertinum 51 Portland Road Kingston upon Thames KT1 2SH England

Change date: 2016-12-14

Documents

View document PDF

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

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: LLAD01

New address: Office 15-3812B Vertinum 51 Portland Road Kingston upon Thames KT1 2SH

Old address: Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH United Kingdom

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-21

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Apr 2015

Category: Incorporation

Type: LLIN01

Documents


Some Companies

ABH ELECTRICAL LTD

87 SWAYTHLING ROAD,SOUTHAMPTON,SO30 3AG

Number:10668755
Status:ACTIVE
Category:Private Limited Company

ASSOCIATE COMPUTER SERVICES LIMITED

UNIT 1B,SLEAFORD,NG34 7EW

Number:03308108
Status:ACTIVE
Category:Private Limited Company

BOLTRO DEVELOPMENTS LIMITED

4 ROSENDALE ROAD,LONDON,SE21 8DP

Number:09983445
Status:ACTIVE
Category:Private Limited Company

BRUCE COWEN FURNITURE AGENCIES LTD

15 VELSHEDA COURT,SOUTHAMPTON,SO45 6DW

Number:10732164
Status:ACTIVE
Category:Private Limited Company

GLENCO DRY CLEANERS LIMITED

62 ST. HELENS ROAD,BOLTON,BL3 3NP

Number:05206090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMELINE ROOFING LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:11217605
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