TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP
Company number OC308417
- Company Overview for TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP (OC308417)
- Filing history for TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP (OC308417)
- People for TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP (OC308417)
- Charges for TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP (OC308417)
- More for TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP (OC308417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | LLMR01 | Registration of charge OC3084170001, created on 20 December 2017 | |
12 Jul 2017 | LLCS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | LLCS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | LLAR01 | Annual return made up to 1 July 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | LLAR01 | Annual return made up to 1 July 2014 | |
29 Jul 2014 | LLAD01 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE on 29 July 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | LLAR01 | Annual return made up to 1 July 2013 | |
07 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Jul 2012 | LLAR01 | Annual return made up to 1 July 2012 | |
11 Jul 2012 | LLCH01 | Member's details changed for Mrs Andrea Wylie on 11 July 2012 | |
11 Jul 2012 | LLCH01 | Member's details changed for Mr Andrew William Graham Wylie on 11 July 2012 | |
28 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
05 Mar 2012 | LLAD01 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 | |
09 Sep 2011 | LLAP01 | Appointment of Mrs Andrea Wylie as a member | |
09 Sep 2011 | LLTM01 | Termination of appointment of Howard Johnson as a member | |
22 Jul 2011 | LLAR01 | Annual return made up to 1 July 2011 | |
22 Jul 2011 | LLCH01 | Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 | |
22 Jul 2011 | LLCH01 | Member's details changed for Howard Johnson on 1 July 2011 | |
25 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
03 Mar 2011 | LLAD01 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 | |
29 Jul 2010 | LLAR01 | Annual return made up to 1 July 2010 |