CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

West Lane Farm West Lane West Lane Farm West Lane, Harrogate, HG3 2HP, England
StatusACTIVE
Company No.OC302712
CategoryLimited Liability Partnership
Incorporated26 Jul 2002
Age21 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC302712. It was incorporated 21 years, 11 months, 13 days ago, on 26 July 2002. The company address is West Lane Farm West Lane West Lane Farm West Lane, Harrogate, HG3 2HP, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-01

Officer name: Mr Steven George Petrow

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-01

Psc name: Mr Steven George Petrow

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-01

Psc name: Mr Stephan Maximilian Lobmeyr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-01

Officer name: Mr Stephan Maximilian Lobmeyr

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2020

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-29

Officer name: Mr Luc Emile Rene Vandevelde

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Jun 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-03-25

Psc name: Mr Stephan Maximilian Lobmeyr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-25

Officer name: Mr Stephan Maximilian Lobmeyr

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nico Iacuzzi

Termination date: 2018-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephan Maximilian Lobmeyr

Appointment date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephan Maximilian Lobmeyr

Notification date: 2017-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Sep 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stephan Maximillian Lobmeyr

Cessation date: 2017-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephan Maxmilian Lobmeyer

Termination date: 2017-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Debojit Mukherjee

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Olivier Ollagnon

Termination date: 2016-11-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samuel Timothy Offer

Termination date: 2016-11-08

Documents

View document PDF

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

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-30

Old address: Nightingale House 6th Floor 65 Curzon Street London W1J 8PE

New address: West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-01

Officer name: Mr Steven George Petrow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Olivier Ollagnon

Appointment date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-03

Documents

View document PDF

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

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-23

Old address: College House 272 Kings Road London SW3 5AW

New address: Nightingale House 6th Floor 65 Curzon Street London W1J 8PE

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marco Sebold

Termination date: 2015-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paolo Bruno Ferrari

Termination date: 2015-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guillaume Sottil

Termination date: 2015-01-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Mitchell Wood

Termination date: 2015-01-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Debojit Mukherjee

Appointment date: 2014-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Estelle Monod

Termination date: 2014-02-14

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 26 Mar 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 20 Mar 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janice Cargo

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paolo Bruno Ferrari

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Samuel Timothy Offer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-05

Officer name: Stephan Maxmilian Lobmeyer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Guillaume Sottil

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-09

Officer name: Estelle Monod

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-21

Officer name: Mr Steven George Petrow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Roger Holmes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Andrew Mitchell Wood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Marco Sebold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Mr Luc Emile Rene Vandevelde

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Stephan Maximilian Lobmeyer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Nico Iacuzzi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-03

Officer name: Janice Tanya Cargo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-29

Officer name: Luc Vandevelde

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/08/08

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed janice tanya cargo

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed marco sebold

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed nico iacuzzi

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed estelle monod

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew mitchell wood

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: LGLO

Description: LLP member global steven petrow details changed by form received on 26-06-2008 for LLP OC308902

Documents

Legacy

Date: 27 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars steven petrow

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: 8TH floor 68 king william street london EC4N 7DZ

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/08/06

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: po box 1310 6TH floor 69 park lanetq croydon CR9 1TQ

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/08/05

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF


Some Companies

AKOMAASA PERFORMING ARTS ACADEMY CIC

28 BENETT GARDENS,LONDON,SW16 4QE

Number:10477839
Status:ACTIVE
Category:Community Interest Company

CHIMSOC LIMITED

CAROUSEL HOUSE WYCOMBE ROAD,HIGH WYCOMBE,HP14 3RP

Number:07765992
Status:ACTIVE
Category:Private Limited Company

EYEQBAL LTD

3 MOUNT CLOSE,WOKING,GU22 0PZ

Number:11609405
Status:ACTIVE
Category:Private Limited Company

GLEN-YR-AFON HOUSE HOTEL LIMITED

GLEN-YR-AFON HOUSE HOTEL,USK,NP15 1SY

Number:04215678
Status:ACTIVE
Category:Private Limited Company

J G PEARS DEVELOPMENTS LIMITED

BELLA VISTA FARM HARTCLIFFE ROAD,SHEFFILED,S36 9FN

Number:10545767
Status:ACTIVE
Category:Private Limited Company

JAMES KEYS LTD

17 FORBES ROAD,STOCKPORT,SK1 4HF

Number:10099590
Status:ACTIVE
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