HSU JV LLP
Status | ACTIVE |
Company No. | OC420226 |
Category | Limited Liability Partnership |
Incorporated | 06 Dec 2017 |
Age | 6 years, 4 months, 21 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
Mortgage satisfy charge full limited liability partnership
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4202260001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4202260002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4202260003
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4202260004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 06 Dec 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ALLIED CONTINENTAL (LLC) LIMITED
AMERICAN NATIONAL BANK BUILDING,CHEYENNE,
Number: | FC018370 |
Status: | ACTIVE |
Category: | Other company type |
1 GEORGES SQUARE,BRISTOL,BS1 6BA
Number: | 08402234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AMICABLE HOUSE,ABERDEEN,AB10 1TN
Number: | SC489228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEECH HOUSE, KNAVES BEECH BUSINESS CENTRE DAVIES WAY,HIGH WYCOMBE,HP10 9SD
Number: | 01761478 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NEWHAM GRANGE AVENUE,STOCKTON-ON-TEES,TS19 0SB
Number: | 10042510 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNIE ROAD FILLING STATION,ARBROATH,
Number: | SL004096 |
Status: | ACTIVE |
Category: | Limited Partnership |