TCK PETERBOROUGH HOLDCO 1 LLP

Tungsten Building Central Boulevard Tungsten Building Central Boulevard, Solihull, B90 8AU, West Midlands
StatusACTIVE
Company No.OC414741
CategoryLimited Liability Partnership
Incorporated22 Nov 2016
Age7 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 26 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 22 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DAISY 2015 BIDCO LIMITED

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

LEEHINT LIMITED

UNIT 21 CHANTERS INDUSTRIAL ESTA,MANCHESTER,M46 9BE

Number:01910110
Status:ACTIVE
Category:Private Limited Company

OLBAP LIMITED

44 STATION ROAD,GLASGOW,G61 4AL

Number:SC274860
Status:ACTIVE
Category:Private Limited Company

SAMS SOUTH WEST LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:06675096
Status:ACTIVE
Category:Private Limited Company

THE UK TAX EXPERTS LIMITED

WARREN MILL FARM,COWBRIDGE,CF71 7UJ

Number:08603789
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