SUGARMAN HOMES LLP
Status | ACTIVE |
Company No. | OC415287 |
Category | Limited Liability Partnership |
Incorporated | 30 Dec 2016 |
Age | 7 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SUGARMAN HOMES LLP is an active limited liability partnership with number OC415287. It was incorporated 7 years, 5 months, 18 days ago, on 30 December 2016. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-29
Documents
Change to a person with significant control limited liability partnership
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-03-01
Psc name: Mrs Tanya Stevens
Documents
Change to a person with significant control limited liability partnership
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-03-01
Psc name: Mr Simon Stevens
Documents
Change person member limited liability partnership with name change date
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-01
Officer name: Mrs Tanya Stevens
Documents
Change person member limited liability partnership with name change date
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-01
Officer name: Mr Simon Stevens
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Rocketbus Limited
Change date: 2020-03-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: LLAD01
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Old address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England
Change date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-29
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Jan 2019
Action Date: 30 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-12-30
Psc name: Tanya Stevens
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Sep 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rocketbus Limited
Appointment date: 2018-04-06
Documents
Change account reference date limited liability partnership current shortened
Date: 29 Aug 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: LLAD01
New address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
Change date: 2017-09-26
Old address: 93 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ England
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-12-30
Psc name: Simon Stevens
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Scott Geisinger
Cessation date: 2016-12-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-12-30
Psc name: Formations No 70 Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: LLAD01
New address: 93 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ
Change date: 2017-09-26
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Certificate change of name company
Date: 19 Jun 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed formations no 236 LLP\certificate issued on 19/06/17
Documents
Termination member limited liability partnership with name termination date
Date: 31 May 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Formations No 70 Ltd
Termination date: 2016-12-30
Documents
Termination member limited liability partnership with name termination date
Date: 31 May 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-12-30
Officer name: Scott Geisinger
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 May 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Tanya Stevens
Appointment date: 2016-12-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 May 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon Stevens
Appointment date: 2016-12-30
Documents
Incorporation limited liability partnership
Date: 30 Dec 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11153170 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 10023331 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE CLOVER FIELD,BUSHEY,WD23 1DN
Number: | 07601112 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HORLEY ROAD,LONDON,SE9 4LF
Number: | 09079051 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADIGM HOUSE BROOKE COURT,WILMSLOW,SK9 3ND
Number: | 07428712 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10611662 |
Status: | ACTIVE |
Category: | Private Limited Company |