SUMMIX (BARNSTAPLE) DEVELOPMENTS LLP

Fifth Floor, Berkeley Square House Fifth Floor, Berkeley Square House, London, W1J 6BY, United Kingdom
StatusACTIVE
Company No.OC402686
CategoryLimited Liability Partnership
Incorporated05 Nov 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUMMIX (BARNSTAPLE) DEVELOPMENTS LLP is an active limited liability partnership with number OC402686. It was incorporated 8 years, 6 months, 2 days ago, on 05 November 2015. The company address is Fifth Floor, Berkeley Square House Fifth Floor, Berkeley Square House, London, W1J 6BY, United Kingdom.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-10

Psc name: Summix Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-10

Officer name: Summix Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-10

Psc name: Summix Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-10

Officer name: Summix Investments Limited

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: LLAD01

Old address: Third Floor, Berkeley Square House Berkeley Square London W1J 6BU United Kingdom

New address: Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY

Change date: 2024-04-10

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: LLAD01

Change date: 2024-04-10

New address: Third Floor, Berkeley Square House Berkeley Square London W1J 6BU

Old address: 30 City Road London EC1Y 2AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

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: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

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: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Summix Investments Limited

Notification date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 03 Dec 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Leckie Estates Limited

Termination date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-02-01

Psc name: Robert Leckie Estates Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-02-01

Officer name: Summix Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 04 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Robert Leckie Estates Limited

Change date: 2016-10-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 14 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CBZ PHOTOGRAPHY LIMITED

C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE

Number:10113140
Status:ACTIVE
Category:Private Limited Company

LEGEND PROPERTY SERVICES LIMITED

2 HENNALS AVENUE,REDDITCH,B97 5RX

Number:04669717
Status:ACTIVE
Category:Private Limited Company

ORGONITE LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:10174090
Status:ACTIVE
Category:Private Limited Company

SAFFRON UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03806044
Status:ACTIVE
Category:Private Limited Company

SRJ MARKETING LTD

97 CAMERON ROAD,DERBY,DE23 8RT

Number:11587624
Status:ACTIVE
Category:Private Limited Company

TE NOSCE LTD

THE ISHTA CENTRE,STONE,ST15 8HD

Number:11078792
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