JIMISUR PROPERTIES LLP

Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, United Kingdom
StatusACTIVE
Company No.OC423303
CategoryLimited Liability Partnership
Incorporated09 Jul 2018
Age5 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

JIMISUR PROPERTIES LLP is an active limited liability partnership with number OC423303. It was incorporated 5 years, 10 months, 13 days ago, on 09 July 2018. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Nov 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: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sebastian Alexander Kremer

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

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: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 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: 19 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

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: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 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: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-06-19

Psc name: Michael Alexander Kremer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-19

Officer name: Ming Jiang

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-19

Officer name: Michael Alexander Kremer

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 18 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

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

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-19

New address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD

Old address: Ground Floor 171 Fentiman Road London SW8 1JY England

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ursula Gisela Waltraud Kremer

Notification date: 2018-08-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-29

Psc name: Michael Alexander Kremer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-08-29

Officer name: Mr Sebastian Alexander Kremer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-08-29

Officer name: Mrs Ursula Gisela Waltraud Kremer

Documents

View document PDF

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

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: LLAD01

Old address: Ground Floor Fentiman Road London SW8 1JY United Kingdom

Change date: 2018-08-14

New address: Ground Floor 171 Fentiman Road London SW8 1JY

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-14

Psc name: Michael Alexander Kremer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-14

Officer name: Michael Alexander Kremer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-14

Officer name: Ming Jiang

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ming Jiang

Change date: 2018-08-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Michael Alexander Kremer

Change date: 2018-08-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Alexander Kremer

Change date: 2018-08-06

Documents

View document PDF

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

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-06

Old address: Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom

New address: Ground Floor Fentiman Road London SW8 1JY

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Michael Alexander Kremer

Change date: 2018-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-24

Officer name: Michael Alexander Kremer

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jul 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

MCCORMICK MERCHANDISING SERVICES LIMITED

HADDENHAM BUSINESS PARK PEGASUS WAY,AYLESBURY,HP17 8LB

Number:04230980
Status:ACTIVE
Category:Private Limited Company

NATURE MELODY INTERNATIONAL LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08538796
Status:ACTIVE
Category:Private Limited Company

OCTAVIUS STEEL & COMPANY (LONDON) LIMITED

LINTON PARK,,MAIDSTONE,ME17 4AB

Number:01332656
Status:ACTIVE
Category:Private Limited Company

OXFORD EXCEL COLLEGE LIMITED

1 RYLANDS,OXFORD,OX3 0SX

Number:08390870
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS (FH) LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:03982429
Status:ACTIVE
Category:Private Limited Company

TAILORED ACCOUNTANCY SOLUTIONS LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:08905649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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