HSU JV LLP

Becket House Becket House, London, SE1 7EU, United Kingdom
StatusACTIVE
Company No.OC420226
CategoryLimited Liability Partnership
Incorporated06 Dec 2017
Age6 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

HSU JV LLP is an active limited liability partnership with number OC420226. It was incorporated 6 years, 4 months, 21 days ago, on 06 December 2017. The company address is Becket House Becket House, London, SE1 7EU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4202260001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4202260002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4202260003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4202260004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-05

Documents

View document PDF

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

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-11-28

Charge number: OC4202260003

Documents

View document PDF

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

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-11-28

Charge number: OC4202260004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Oct 2021

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Colliers International Group Inc

Notification date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Zachary Michaud

Cessation date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-10-01

Psc name: By Development Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-10-01

Psc name: Jay Hennick

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-05

Documents

View document PDF

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

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4202260002

Charge creation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-05

Psc name: Michael Paul Galvin

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Zachary Michaud

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jay Hennick

Change date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-05

Psc name: Zachary Michaud

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-05

Psc name: Jay Hennick

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael Paul Galvin

Cessation date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-05

Psc name: Christopher Brian Galvin

Documents

View document PDF

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

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4202260001

Charge creation date: 2018-01-10

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Dec 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLIED CONTINENTAL (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC018370
Status:ACTIVE
Category:Other company type

AUTONSMITH LIMITED

1 GEORGES SQUARE,BRISTOL,BS1 6BA

Number:08402234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRORO LTD

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC489228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLINIPAK LIMITED

BEECH HOUSE, KNAVES BEECH BUSINESS CENTRE DAVIES WAY,HIGH WYCOMBE,HP10 9SD

Number:01761478
Status:ACTIVE
Category:Private Limited Company

CTLF LIMITED

24 NEWHAM GRANGE AVENUE,STOCKTON-ON-TEES,TS19 0SB

Number:10042510
Status:ACTIVE
Category:Private Limited Company

SHELL CAIRNIE ROAD, ARBROATH

CAIRNIE ROAD FILLING STATION,ARBROATH,

Number:SL004096
Status:ACTIVE
Category:Limited Partnership

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