TCK PETERBOROUGH HOLDCO 1 LLP
Status | ACTIVE |
Company No. | OC414741 |
Category | Limited Liability Partnership |
Incorporated | 22 Nov 2016 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TCK PETERBOROUGH HOLDCO 1 LLP is an active limited liability partnership with number OC414741. It was incorporated 7 years, 6 months, 9 days ago, on 22 November 2016. The company address is Tungsten Building Central Boulevard Tungsten Building Central Boulevard, Solihull, B90 8AU, West Midlands.
Company Fillings
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type full
Date: 04 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-26
Documents
Change account reference date limited liability partnership current shortened
Date: 21 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-06-30
New date: 2023-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: LLAD01
Change date: 2023-01-18
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
New address: Tungsten Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AU
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-04
Documents
Change to a person with significant control limited liability partnership
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Tilia Homes Limited
Change date: 2022-08-16
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Tilia Homes Limited
Change date: 2022-08-16
Documents
Accounts with accounts type full
Date: 14 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 03 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-04
Documents
Certificate change of name company
Date: 26 Jul 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kck peterborough holdco 1 LLP\certificate issued on 26/07/21
Documents
Change of name notice limited liability partnership
Date: 26 Jul 2021
Category: Change-of-name
Type: LLNM01
Documents
Change to a person with significant control limited liability partnership
Date: 23 Jul 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-06-09
Psc name: Tilia Homes Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Jul 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Tilia Homes Limited
Change date: 2021-06-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: LLAD01
Old address: 81 Fountain Street Manchester M2 2EE England
Change date: 2021-07-22
New address: One St Peter's Square Manchester M2 3DE
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-06-21
Officer name: Kier Living Limited
Documents
Change to a person with significant control limited liability partnership
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-06-21
Psc name: Kier Living Limited
Documents
Accounts with accounts type full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-04
Documents
Accounts with accounts type full
Date: 14 Oct 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control limited liability partnership
Date: 28 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Kier Living Limited
Change date: 2020-04-17
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Kier Living Limited
Change date: 2020-04-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: LLAD01
Change date: 2020-04-17
Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
New address: 81 Fountain Street Manchester M2 2EE
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-25
Documents
Accounts with accounts type full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-03
Documents
Accounts with accounts type full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: LLAA01
New date: 2017-06-30
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-20
Documents
Incorporation limited liability partnership
Date: 22 Nov 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 CARTER LANE,LONDON,EC4V 5ER
Number: | 09633159 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIFELIX ELECTRICAL SERVICES LTD
46 PARK AVENUE,EDENBRIDGE,TN8 5LB
Number: | 11835866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 CHANTERS INDUSTRIAL ESTA,MANCHESTER,M46 9BE
Number: | 01910110 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 STATION ROAD,GLASGOW,G61 4AL
Number: | SC274860 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 06675096 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARREN MILL FARM,COWBRIDGE,CF71 7UJ
Number: | 08603789 |
Status: | ACTIVE |
Category: | Private Limited Company |