ST BOSWELLS LLP

Charlesfield Farm Charlesfield Charlesfield Farm Charlesfield, Melrose, TD6 0HH, Roxburghshire, Scotland
StatusACTIVE
Company No.SO301171
CategoryLimited Liability Partnership
Incorporated22 Dec 2006
Age17 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

ST BOSWELLS LLP is an active limited liability partnership with number SO301171. It was incorporated 17 years, 4 months, 25 days ago, on 22 December 2006. The company address is Charlesfield Farm Charlesfield Charlesfield Farm Charlesfield, Melrose, TD6 0HH, Roxburghshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: LLAD01

Old address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL

New address: Charlesfield Farm Charlesfield St Boswells Melrose Roxburghshire TD6 0HH

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Jackson Howard Llp

Change date: 2019-06-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Trevor Howard Jackson

Change date: 2019-06-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-12

Officer name: Mr Trevor Howard Jackson

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2018

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-07-31

Officer name: Iain Lachlan Mackinnon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oakfield Portfolio Llp

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charlesfield first LLP\certificate issued on 16/06/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2015

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Oakfield Portfolio Llp

Change date: 2012-09-21

Documents

View document PDF

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

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-15

New address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL

Old address: Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jackson Howard Llp

Change date: 2010-12-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-20

Officer name: Oakfield Portfolio Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oakfield Portfolio Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jackson Howard Llp

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/08

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: LLP287

Description: Registered office changed on 04/09/2008 from charlesfield farm st. Boswells melrose roxburghshire TD6 0HH

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Other

Type: LLP3

Description: Change of name 01/09/2008

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/09/08

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charlesfield properties LLP\certificate issued on 03/09/08

Documents

Legacy

Date: 07 Apr 2008

Category: Address

Type: LLP287

Description: Registered office changed on 07/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/07

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APK ELECTRICAL SERVICES LIMITED

13 RUDGE ROAD,EVESHAM,WR11 4JR

Number:07565424
Status:ACTIVE
Category:Private Limited Company

ARISTOCRAT PROPERTY HOLDINGS LIMITED

COUNTY HOUSE,FINCHLEY,N3 1LH

Number:07267715
Status:ACTIVE
Category:Private Limited Company

COUTOURS LTD

55 MENDIP HOUSES,LONDON,E2 0JW

Number:11818746
Status:ACTIVE
Category:Private Limited Company

MORRALL THOMAS LIMITED

10 EYOT GREEN,LONDON,W4 2PT

Number:06241468
Status:ACTIVE
Category:Private Limited Company

RLB EVENTS LTD

45 FAIRBOURNE AVENUE,BIRMINGHAM,B44 9AN

Number:11962770
Status:ACTIVE
Category:Private Limited Company

SWEETSTAR TRADING LIMITED

2A PHILLIMORE GARDENS,LONDON,W8 7QB

Number:01989796
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