396 GL LLP

Aston House Aston House, London, N3 1LF, England
StatusACTIVE
Company No.OC403180
CategoryLimited Liability Partnership
Incorporated27 Nov 2015
Age8 years, 5 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4031800001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4031800002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 27 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGW PLANT HIRE LIMITED

FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:11413780
Status:ACTIVE
Category:Private Limited Company

CP MEDICAL SERVICES LTD

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

SIGITAROSE LTD

14 TINDERBOX HOUSE,LONDON,SE8 4BY

Number:11496366
Status:ACTIVE
Category:Private Limited Company

SIRON (UK) LTD

91 HIGH STREET COLLIERS WOOD,LONDON,SW19 2JF

Number:06962440
Status:ACTIVE
Category:Private Limited Company

TIEMAC DEVELOPMENT LTD

5 WALNUT DRIVE,TADWORTH,KT20 6QX

Number:10820306
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