396 GL LLP
Status | ACTIVE |
Company No. | OC403180 |
Category | Limited Liability Partnership |
Incorporated | 27 Nov 2015 |
Age | 8 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
396 GL LLP is an active limited liability partnership with number OC403180. It was incorporated 8 years, 5 months, 3 days ago, on 27 November 2015. The company address is Aston House Aston House, London, N3 1LF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-27
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Dec 2023
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-11-26
Officer name: Hisley Property Developments Ltd
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-27
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-07-05
Officer name: West of England Developments Ltd
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Jul 2022
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Edward John Vantreen
Cessation date: 2016-06-23
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jul 2022
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: West of England Developments Limited
Notification date: 2016-06-23
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jul 2022
Action Date: 20 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-06-20
Psc name: Hisley Property Deveopments Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: West of England Developments Ltd
Change date: 2022-07-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: LLAD01
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: Aston House Cornwall Avenue London N3 1LF
Change date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: LLAD01
Old address: C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
Change date: 2021-01-19
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Jan 2021
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Hisley Property Developments Ltd
Change date: 2020-11-25
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-11-24
Officer name: West of England Developments Ltd
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-27
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-04-18
Charge number: OC4031800003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-04-18
Charge number: OC4031800004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4031800001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4031800002
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jan 2017
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edward John Vantreen
Termination date: 2016-06-23
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 11 Jan 2017
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: West of England Developments Ltd
Appointment date: 2016-06-23
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-27
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4031800002
Charge creation date: 2016-12-20
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 10 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4031800001
Charge creation date: 2016-07-28
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hisley Property Developments Ltd
Appointment date: 2016-06-20
Documents
Termination member limited liability partnership with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-06-20
Officer name: Stephen Vantreen
Documents
Change account reference date limited liability partnership current extended
Date: 19 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: LLAD01
Change date: 2016-03-18
New address: C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ
Old address: 3 Salcombe Gardens 57 Clapham Common North Side London SW4 9RY United Kingdom
Documents
Incorporation limited liability partnership
Date: 27 Nov 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR
Number: | 11413780 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, MERRITT HOUSE,AMERSHAM,HP6 5BQ
Number: | 10584046 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENUS MEDICAL PARTNERSHIP LIMITED
OFFICE 8,ESKBANK,EH22 3NX
Number: | SC609361 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TINDERBOX HOUSE,LONDON,SE8 4BY
Number: | 11496366 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HIGH STREET COLLIERS WOOD,LONDON,SW19 2JF
Number: | 06962440 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WALNUT DRIVE,TADWORTH,KT20 6QX
Number: | 10820306 |
Status: | ACTIVE |
Category: | Private Limited Company |