This company is commonly known as Capercaillie Llp. The company was founded 14 years ago and was given the registration number OC347507. The firm's registered office is in EDENBRIDGE. You can find them at Shelbor, Hartfield Road, Edenbridge, Kent. This company's SIC code is None Supplied.
Name | : | CAPERCAILLIE LLP |
---|---|---|
Company Number | : | OC347507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shelbor, Hartfield Road, Edenbridge, Kent, England, TN8 5NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shelbor, Hartfield Road, Edenbridge, England, TN8 5NH | Llp Designated Member | 29 July 2009 | Active |
Shelbor, Hartfield Road, Edenbridge, England, TN8 5NH | Llp Designated Member | 29 July 2009 | Active |
Stone Cottage, Camden Park, Tunbridge Wells, TN2 4TW | Llp Member | 02 April 2011 | Active |
Stone Cottage, Camden Park, Tunbridge Wells, TN2 4TW | Llp Member | 29 July 2009 | Active |
Stone Cottage, Camden Park, Tunbridge Wells, TN2 4TW | Llp Member | 29 July 2009 | Active |
3a, Camden Park, Tunbridge Wells, United Kingdom, TN2 4TW | Corporate Llp Member | 01 August 2012 | Active |
Mrs Melissa Jane Mailer-Howat | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shelbor, Hartfield Road, Edenbridge, England, TN8 5NH |
Nature of control | : |
|
Mr Gavin Maxtone Brodie Mailer-Howat | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shelbor, Hartfield Road, Edenbridge, England, TN8 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-03 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-10-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-10-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-10-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.