CREST SOVEREIGN (BROOKLANDS) LLP

Sovereign House Sovereign House, Basingstoke, RG21 4FA, England
StatusACTIVE
Company No.OC427112
CategoryLimited Liability Partnership
Incorporated29 Apr 2019
Age5 years, 22 days
JurisdictionEngland Wales

SUMMARY

CREST SOVEREIGN (BROOKLANDS) LLP is an active limited liability partnership with number OC427112. It was incorporated 5 years, 22 days ago, on 29 April 2019. The company address is Sovereign House Sovereign House, Basingstoke, RG21 4FA, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Sep 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-04-28

Psc name: Crest Nicholson Operations Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Crest Nicholson Operations Limited

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-07-01

Officer name: Sovereign Westinghouse Development Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Sovereign Westinghouse Development Limited

Change date: 2020-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sovereign Westinghouse Development Limited

Change date: 2020-06-30

Documents

View document PDF

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

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: LLAD01

Old address: Woodlands 90 Bartholomew Street Newbury RG14 5EE England

Change date: 2020-07-14

New address: Sovereign House Basing View Basingstoke RG21 4FA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: LLAA01

Made up date: 2020-04-30

New date: 2019-10-31

Documents

View document PDF

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

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: LLAD01

New address: Woodlands 90 Bartholomew Street Newbury RG14 5EE

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom

Change date: 2019-08-29

Documents

View document PDF

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

Date: 17 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-30

Charge number: OC4271120001

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Apr 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

91-95 MIRABEL ROAD MANAGEMENT LIMITED

14 PROTHERO ROAD,LONDON,SW6 7LZ

Number:06600120
Status:ACTIVE
Category:Private Limited Company

ADVANCED VEHICLE SOLUTIONS LIMITED

183 - 189,LONDON,W3 7RW

Number:05159969
Status:ACTIVE
Category:Private Limited Company

ESPRESSO CAPSULE COMPANY LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:07767829
Status:ACTIVE
Category:Private Limited Company

JOHN LYNN PLUMBING & HEATING LTD

44 MAWILLIAM ROAD,COOKSTOWN,BT80 0AQ

Number:NI622656
Status:ACTIVE
Category:Private Limited Company

MAN PEN LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:07858370
Status:ACTIVE
Category:Private Limited Company

MJM ACCOUNTING SERVICES LTD

WHITE FRIARS,BRISTOL,BS1 2NT

Number:10176091
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