This company is commonly known as Peter Gunning & Partners Llp. The company was founded 15 years ago and was given the registration number OC342751. The firm's registered office is in DORCHESTER. You can find them at Asquith House Stowey Street, Poundbury, Dorchester, Dorset. This company's SIC code is None Supplied.
Name | : | PETER GUNNING & PARTNERS LLP |
---|---|---|
Company Number | : | OC342751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asquith House Stowey Street, Poundbury, Dorchester, Dorset, England, DT1 3WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asquith House, Stowey Street, Poundbury, Dorchester, England, DT1 3WD | Llp Designated Member | 01 July 2010 | Active |
Asquith House, Stowey Street, Poundbury, Dorchester, England, DT1 3WD | Llp Designated Member | 01 July 2015 | Active |
Asquith House, Stowey Street, Poundbury, Dorchester, England, DT1 3WD | Llp Designated Member | 01 July 2010 | Active |
Asquith House, Stowey Street, Poundbury, Dorchester, United Kingdom, DT1 3WD | Llp Designated Member | 20 January 2009 | Active |
Yew Trees Cottage, Church Path, Queen Camel, Yeovil, BA22 7NX | Llp Designated Member | 20 January 2009 | Active |
15, St. James's Square, Bath, BA1 2TR | Llp Designated Member | 20 January 2009 | Active |
Mr Nicholas David Coggins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asquith House, Stowey Street, Dorchester, England, DT1 3WD |
Nature of control | : |
|
Mr Martin Burgis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asquith House, Stowey Street, Dorchester, England, DT1 3WD |
Nature of control | : |
|
Mr Peter James Dacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asquith House, Stowey Street, Dorchester, England, DT1 3WD |
Nature of control | : |
|
Mr James Paradise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asquith House, Stowey Street, Dorchester, England, DT1 3WD |
Nature of control | : |
|
Ray George Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asquith House, Stowey Street, Dorchester, England, DT1 3WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-08-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-11 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2016-02-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-02-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-02-09 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.