AVENTUS HOMES LLP

Metic House Ripley Drive Metic House Ripley Drive, Wakefield, WF6 1QT, England
StatusACTIVE
Company No.OC404668
CategoryLimited Liability Partnership
Incorporated03 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

AVENTUS HOMES LLP is an active limited liability partnership with number OC404668. It was incorporated 8 years, 2 months, 12 days ago, on 03 March 2016. The company address is Metic House Ripley Drive Metic House Ripley Drive, Wakefield, WF6 1QT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

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 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

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: 19 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Julie Marie Chalkley

Change date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-31

Officer name: Mrs Julie Chalkey

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-30

Psc name: Mrs Emma Louise Atkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-30

Officer name: Mrs Emma Louise Atkin

Documents

View document PDF

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

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-06

New address: Metic House Ripley Drive Normanton Wakefield WF6 1QT

Old address: Apartment 9 the Main House Beverley Road Hull HU10 7AY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 07 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-26

Officer name: Mrs Emma Atkin

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COMMON ROOM (CONSULTING) LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08534680
Status:ACTIVE
Category:Private Limited Company

CUTE HAIRDRESSERS LTD

UNIT-7 42-44 HIGH STREET,LONDON,NW10 4LS

Number:11164242
Status:ACTIVE
Category:Private Limited Company

ILANA GARRARD LIMITED

124 BROADWATER ROAD,LONDON,N17 6ET

Number:11146407
Status:ACTIVE
Category:Private Limited Company

REMSHALL LTD

63 BASIN APPROACH,LONDON,E14 7JA

Number:10938283
Status:ACTIVE
Category:Private Limited Company

THE BRIERPATCH LIMITED

22 BRIERGATE,YORK,YO32 3YP

Number:06113592
Status:ACTIVE
Category:Private Limited Company

THE WILD PHARMA LTD

LONE OAK,HEATHFIELD,TN21 9LR

Number:07311941
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