Advanced company searchLink opens in new window

TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP

Company number OC308417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
10 May 2010 AA Full accounts made up to 30 June 2009