SUGARMAN HOMES LLP

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.OC415287
CategoryLimited Liability Partnership
Incorporated30 Dec 2016
Age7 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 30 Dec 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APPLIED ORIGAMI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11153170
Status:ACTIVE
Category:Private Limited Company

GARVEY ENTERPRISES LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:10023331
Status:ACTIVE
Category:Private Limited Company

J J MAX LTD

8 THE CLOVER FIELD,BUSHEY,WD23 1DN

Number:07601112
Status:ACTIVE
Category:Private Limited Company

KASIA BARTKOWSKA LIMITED

8 HORLEY ROAD,LONDON,SE9 4LF

Number:09079051
Status:ACTIVE
Category:Private Limited Company

NEWROG1 LIMITED

PARADIGM HOUSE BROOKE COURT,WILMSLOW,SK9 3ND

Number:07428712
Status:ACTIVE
Category:Private Limited Company

RILDERVISS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10611662
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