BANKES ARMS HOTEL LLP
Status | ACTIVE |
Company No. | OC400712 |
Category | Limited Liability Partnership |
Incorporated | 07 Jul 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BANKES ARMS HOTEL LLP is an active limited liability partnership with number OC400712. It was incorporated 8 years, 9 months, 29 days ago, on 07 July 2015. The company address is 23 East Street 23 East Street, Wareham, BH20 5ED, Dorset, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4007120001
Charge creation date: 2021-02-10
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-06
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: LLAA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-06
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-11
Officer name: Christopher Adams
Documents
Termination member limited liability partnership with name termination date
Date: 09 Jun 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-05-06
Officer name: South West Hostelries Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jun 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Christopher Adams
Appointment date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Carol Adams
Appointment date: 2017-09-20
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-05-08
Officer name: Carol Adams
Documents
Termination member limited liability partnership with name termination date
Date: 14 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Adams
Termination date: 2017-05-08
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 14 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: South West Hostelries Limited
Appointment date: 2017-05-08
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: LLAD01
Old address: 22 West Street Wareham Dorset BH20 4JX England
New address: 23 East Street Corfe Castle Wareham Dorset BH20 5ED
Change date: 2016-03-02
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr George Charles Pitcher
Appointment date: 2016-02-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-02
Officer name: Carol Adams
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: LLAD01
Old address: 3 the Mews Gayhurst Court Gayhurst Bucks MK16 8LG
Change date: 2015-09-07
New address: 22 West Street Wareham Dorset BH20 4JX
Documents
Incorporation limited liability partnership
Date: 07 Jul 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CLARKE PLUMBING AND HEATING LIMITED
5 PRINKNASH ROAD,BEDFORD,MK41 8DJ
Number: | 11805587 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,RUSHDEN,NN10 0QE
Number: | 10597419 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT FF4 TESCO EXTRA SLOUGH,SLOUGH,SL1 1XW
Number: | 07272247 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ELECTRICAL REWINDS LIMITED
DOUBLE ROW,WHITLEY BAY,NE25 0PP
Number: | 00385225 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SPRINGFIELD PARK,MAIDENHEAD,SL6 2YU
Number: | 09271908 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED
UNIT 5,BURY ST. EDMUNDS,IP32 7AJ
Number: | 05150194 |
Status: | ACTIVE |
Category: | Private Limited Company |