AVOCADO BLUE (NI) LLP

23 Rockfield Meadows 23 Rockfield Meadows, Newtownards, BT22 2WW, Northern Ireland
StatusACTIVE
Company No.NC001160
CategoryLimited Liability Partnership
Incorporated04 Apr 2014
Age10 years, 2 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

AVOCADO BLUE (NI) LLP is an active limited liability partnership with number NC001160. It was incorporated 10 years, 2 months, 22 days ago, on 04 April 2014. The company address is 23 Rockfield Meadows 23 Rockfield Meadows, Newtownards, BT22 2WW, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-12

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-04-30

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-10

Old address: 29 Springmount Road Ballygowan Newtownards BT23 6NF Northern Ireland

New address: 23 Rockfield Meadows Carrowdore Newtownards BT22 2WW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Thomas Chapman Bickerstaff

Notification date: 2021-04-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Chapman Bickerstaff

Appointment date: 2021-04-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terence Michael Nesbitt

Termination date: 2021-04-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Terence Michael Nesbitt

Cessation date: 2021-04-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Thomas Bickerstaff

Notification date: 2021-04-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Thomas Bickerstaff

Appointment date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Terence Michael Nesbitt

Appointment date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Terence Michael Nesbitt

Notification date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Edward Jenkins

Cessation date: 2020-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ocirlandia Sudre-Morais Jenkins

Termination date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ocirlandia Sudre-Morais Jenkins

Cessation date: 2020-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Jenkins

Termination date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Edward Jenkins

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ocirlandia Jenkins

Notification date: 2019-10-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Ocirlandia Jenkins

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Edward Jenkins

Appointment date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Geoffrey Abraham

Cessation date: 2019-10-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Abraham

Termination date: 2019-10-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ballyoran Developmentsni Limited

Termination date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: LLAD01

Change date: 2018-02-19

Old address: 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland

New address: 29 Springmount Road Ballygowan Newtownards BT23 6NF

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-30

Old address: C/O Springmount Financial 29 Springmount Road Ballygowan Co Down BT23 6NF

New address: 26 Cherryhill Road Dundonald Belfast BT16 1JJ

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Geoffrey Abraham

Appointment date: 2015-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terence Michael Nesbitt

Termination date: 2015-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-07

Officer name: Mr Terrence Michael Nesbitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Terrence Michael Nesbitt

Appointment date: 2015-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ballyoran Developmentsni Limited

Appointment date: 2014-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Cafolla

Termination date: 2015-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marie Louise Cafolla

Termination date: 2015-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marie Louise Cafolla

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Cafolla

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cs Director Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cs Secretarial Services Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATLANTIC TAX ADVISORY SERVICES LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:10152412
Status:ACTIVE
Category:Private Limited Company

D.B. CABINETRY LIMITED

92 NORE ROAD,BRISTOL,BS20 8DX

Number:09732308
Status:ACTIVE
Category:Private Limited Company

EVOQUE VIDEO LIMITED

103/105 BRIGHTON ROAD,SURREY,CR5 2NG

Number:06490111
Status:ACTIVE
Category:Private Limited Company

HLI DEVELOPMENTS LTD

HERON BANK,HIGH BIRSTWITH,HG3 2JU

Number:11934099
Status:ACTIVE
Category:Private Limited Company

PROPERTY PIONEERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11933800
Status:ACTIVE
Category:Private Limited Company

SNR SITE MANAGEMENT LTD

29 NEWALL CLOSE,OTLEY,LS21 2RX

Number:09076599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source