This company is commonly known as Flat 2-27 Gp Llp. The company was founded 13 years ago and was given the registration number OC361214. The firm's registered office is in NOTTINGHAM. You can find them at 13 Rush Leys, Long Eaton, Nottingham, . This company's SIC code is None Supplied.
Name | : | FLAT 2-27 GP LLP |
---|---|---|
Company Number | : | OC361214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2011 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Rush Leys, Long Eaton, Nottingham, England, NG10 1HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Rush Leys, Long Eaton, Nottingham, England, NG10 1HW | Llp Designated Member | 27 January 2011 | Active |
81, Borough Road, Middlesbrough, England, TS1 3AA | Llp Designated Member | 01 December 2011 | Active |
18, Borough Road, Middlesbrough, England, TS1 3AA | Llp Member | 27 January 2011 | Active |
7, Rolfe Place, Headington, Oxford, England, OX3 0DS | Llp Member | 08 March 2011 | Active |
81, Borough Road, Middlesbrough, England, TS1 3AA | Llp Member | 28 January 2011 | Active |
81, Borough Road, Middlesbrough, England, TS1 3AA | Llp Designated Member | 01 December 2011 | Active |
39, Darlington Road, Stockton-On-Tees, United Kingdom, TS18 5EJ | Llp Designated Member | 27 January 2011 | Active |
105, Grantham Green, Borehamwood, United Kingdom, WD6 2JH | Llp Designated Member | 27 January 2011 | Active |
5, Lodsworth Close, Waterlooville, England, PO8 0XW | Llp Member | 08 March 2011 | Active |
Mr Alanzo James Blackstock | ||
Notified on | : | 14 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Rolfe Place, Oxford, England, OX3 0DS |
Nature of control | : |
|
Mr Robert William Copping | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Rush Leys, Nottingham, England, NG10 1HW |
Nature of control | : |
|
Mr Mark Richard Smith | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Rush Leys, Nottingham, England, NG10 1HW |
Nature of control | : |
|
Mr Derek Arthur Kewley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Borough Road, Middlesbrough, England, TS1 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-14 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-02-03 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-06-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-04-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-02-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-21 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.