CREWE LANE KENILWORTH JV LLP

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.OC426015
CategoryLimited Liability Partnership
Incorporated11 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 23 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 14 Jan 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 10 Jan 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 11 Feb 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLASSIC CLEANERS CAMBERLEY LIMITED

111-113 VICTORIA ROAD,ALDERSHOT,GU11 1JE

Number:07213452
Status:ACTIVE
Category:Private Limited Company
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

LEONELA TRADING PC

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

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