GNGB PARTNERS LLP

Ibex House Ibex House, Weybridge, KT13 8AH, Surrey, United Kingdom
StatusACTIVE
Company No.OC416122
CategoryLimited Liability Partnership
Incorporated25 Feb 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

GNGB PARTNERS LLP is an active limited liability partnership with number OC416122. It was incorporated 7 years, 3 months, 4 days ago, on 25 February 2017. The company address is Ibex House Ibex House, Weybridge, KT13 8AH, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 24 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Mar 2022

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Georgina Trilby Steen

Change date: 2021-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2022

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-26

Officer name: Mr David Paul Steen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-24

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: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

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: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-14

Officer name: James Edward Steen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2019

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-14

Officer name: Georgina Trilby Steen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charlotte Philippa Carlisle

Change date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-11

Officer name: Mr David Paul Steen

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-24

Documents

View document PDF

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

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: LLAD01

Old address: Mgi Midgley Snelling Llp Ibex House 61 Baker Street Weybridge KT13 8AH United Kingdom

New address: Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH

Change date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4161220001

Charge creation date: 2017-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4161220003

Charge creation date: 2017-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-03-23

Charge number: OC4161220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4161220005

Charge creation date: 2017-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4161220004

Charge creation date: 2017-03-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Feb 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHCOURT ROWAN INVESTMENT MANAGEMENT LLP

THE OBSERVATORY,BRACKNELL,RG12 1TL

Number:OC386870
Status:ACTIVE
Category:Limited Liability Partnership

C4CONTROLS LTD

ST MARYS CHAMBERS,GUILDFORD,GU1 3UA

Number:09843792
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE COMPUTING LIMITED

2 RAMAGE CLOSE,PLYMOUTH,PL6 8SQ

Number:06498672
Status:LIQUIDATION
Category:Private Limited Company

FUSION BEECH HILL (NO.2) LIMITED

CONDOR HOUSE,ENFIELD,EN1 3EA

Number:10077124
Status:ACTIVE
Category:Private Limited Company

LEENA HOLDINGS LIMITED

60 ST. ENOCH SQUARE,GLASGOW,G1 4AG

Number:SC628166
Status:ACTIVE
Category:Private Limited Company

MAPOWER ACCOUNTING LTD

3 MARLBOROUGH WAY,ILFRACOMBE,EX34 8AB

Number:11198814
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