This company is commonly known as 111a Arundel Road Development Llp. The company was founded 12 years ago and was given the registration number OC371734. The firm's registered office is in HOVE. You can find them at Suite India 1 Maritime House, Basin Road North, Hove, East Sussex. This company's SIC code is None Supplied.
Name | : | 111A ARUNDEL ROAD DEVELOPMENT LLP |
---|---|---|
Company Number | : | OC371734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite India 1 Maritime House, Basin Road North, Hove, East Sussex, England, BN41 1WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite India 1 - Maritime House, Basin Road North, Portslade, Brighton, England, BN41 1WR | Corporate Llp Designated Member | 24 January 2012 | Active |
Suite India 1 - Maritime House, Basin Road North, Portslade, Brighton, England, BN41 1WR | Corporate Llp Designated Member | 03 August 2012 | Active |
41, Mill Drive, Hove, BN3 6WB | Llp Designated Member | 24 January 2012 | Active |
Suite India 1, Maritime House, Basin Road North, Portslade, England, BN41 1WR | Corporate Llp Designated Member | 26 November 2015 | Active |
96a, Coleridge Street, Hove, England, BN3 5AA | Corporate Llp Designated Member | 24 May 2013 | Active |
J S Developments (Southern) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maritime House, Basin Road North, Brighton, England, BN41 1WR |
Nature of control | : |
|
Wood & Company (Sussex) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, Spectrum House, Hove, United Kingdom, BN3 5AA |
Nature of control | : |
|
A M Construction (Southern) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maritime House, Basin Road North, Brighton, England, BN41 1WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-09-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-04-29 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-04-29 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-04-29 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.