CREWE LANE KENILWORTH JV LLP
Status | ACTIVE |
Company No. | OC426015 |
Category | Limited Liability Partnership |
Incorporated | 11 Feb 2019 |
Age | 5 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CREWE LANE KENILWORTH JV LLP is an active limited liability partnership with number OC426015. It was incorporated 5 years, 3 months, 17 days ago, on 11 February 2019. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-19
Documents
Accounts with accounts type full
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-19
Documents
Accounts with accounts type full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-19
Documents
Change account reference date limited liability partnership current extended
Date: 04 Jan 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-02-28
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Sep 2021
Action Date: 27 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Milverton Homes Limited
Notification date: 2021-08-27
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 14 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2021-08-27
Officer name: Milverton Homes Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Sep 2021
Action Date: 27 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-08-27
Psc name: Vistry Partnerships Limited
Documents
Termination member limited liability partnership with name termination date
Date: 14 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-08-27
Officer name: Vistry Partnerships Limited
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 08 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4260150003
Charge creation date: 2021-08-27
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2021-08-27
Charge number: OC4260150002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2021-08-27
Charge number: OC4260150001
Documents
Change of name notice limited liability partnership
Date: 23 Jul 2021
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 23 Jul 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crew lane kenilworth jv LLP\certificate issued on 23/07/21
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-19
Documents
Certificate change of name company
Date: 14 Jan 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vistry partnerships jv NO16 LLP\certificate issued on 14/01/21
Documents
Change of name notice limited liability partnership
Date: 14 Jan 2021
Category: Change-of-name
Type: LLNM01
Documents
Change to a person with significant control limited liability partnership
Date: 02 Nov 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Vistry Linden Limited
Change date: 2020-01-07
Documents
Change to a person with significant control limited liability partnership
Date: 02 Nov 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2020-01-06
Psc name: Vistry Partnerships Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Nov 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Vistry Partnerships Limited
Change date: 2020-01-06
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Nov 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Vistry Linden Limited
Change date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-10
Documents
Change to a person with significant control limited liability partnership
Date: 27 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2020-01-07
Psc name: Galliford Try Homes Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Galliford Try Homes Limited
Change date: 2020-01-07
Documents
Change to a person with significant control limited liability partnership
Date: 24 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Galliford Try Partnerships Limited
Change date: 2020-01-06
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-01-06
Officer name: Galliford Try Partnerships Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: LLAD01
New address: 11 Tower View Kings Hill West Malling Kent ME19 4UY
Old address: Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL England
Change date: 2020-01-10
Documents
Change of name notice limited liability partnership
Date: 10 Jan 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 10 Jan 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gt partnerships jv NO16 LLP\certificate issued on 10/01/20
Documents
Incorporation limited liability partnership
Date: 11 Feb 2019
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CLASSIC CLEANERS CAMBERLEY LIMITED
111-113 VICTORIA ROAD,ALDERSHOT,GU11 1JE
Number: | 07213452 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V.
BRANCH REGISTRATION,,
Number: | FC025590 |
Status: | ACTIVE |
Category: | Other company type |
FOOD FOR THOUGHT (KNARESBOROUGH) LIMITED
5 BITTESWELL COURT,RUNCORN,WA7 1GZ
Number: | 10174014 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP018063 |
Status: | ACTIVE |
Category: | Limited Partnership |
NINETEEN SEVENTY FIVE MANAGEMENT LIMITED
C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE
Number: | 01205333 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK CAPITAL ASSET MANAGEMENT LIMITED
61 RALOO ROAD, LARNE, CO. ANTRIM,LARNE,BT40 3DU
Number: | NI622441 |
Status: | ACTIVE |
Category: | Private Limited Company |