Bradwell, Braintree
Essex
CM77 8DZ
LLP Member Name | Mrs Alison Anne Ripley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ |
LLP Designated Member Name | Mr Philip Anthony Kirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ |
LLP Designated Member Name | Mr Peter Norman Cox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ |
Registered Address | Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2022 | Application to strike the limited liability partnership off the register (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
21 October 2019 | Cessation of Peter Norman Cox as a person with significant control on 13 March 2017 (1 page) |
21 October 2019 | Notification of Alison Anne Ripley as a person with significant control on 13 March 2017 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 March 2017 | Termination of appointment of Peter Norman Cox as a member on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Alison Anne Ripley as a member on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Peter Norman Cox as a member on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Alison Anne Ripley as a member on 13 March 2017 (2 pages) |
9 March 2017 | Company name changed james tate LLP\certificate issued on 09/03/17
|
9 March 2017 | Company name changed james tate LLP\certificate issued on 09/03/17
|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 5 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 5 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 5 October 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2014 | Annual return made up to 5 October 2014 (3 pages) |
13 October 2014 | Annual return made up to 5 October 2014 (3 pages) |
13 October 2014 | Annual return made up to 5 October 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Company name changed ashwood tate LLP\certificate issued on 17/10/13
|
17 October 2013 | Company name changed ashwood tate LLP\certificate issued on 17/10/13
|
15 October 2013 | Termination of appointment of Philip Kirk as a member (1 page) |
15 October 2013 | Termination of appointment of Philip Kirk as a member (1 page) |
14 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
14 October 2013 | Annual return made up to 5 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 5 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 5 October 2013 (3 pages) |
14 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 October 2012 | Incorporation of a limited liability partnership (5 pages) |
5 October 2012 | Incorporation of a limited liability partnership (5 pages) |