BELVEDERE SMITH PROPERTIES (KEY SITE) LLP

61 London Road, Horsham, RH12 1AN, West Sussex
StatusACTIVE
Company No.OC302976
CategoryLimited Liability Partnership
Incorporated11 Sep 2002
Age21 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE SMITH PROPERTIES (KEY SITE) LLP is an active limited liability partnership with number OC302976. It was incorporated 21 years, 9 months, 26 days ago, on 11 September 2002. The company address is 61 London Road, Horsham, RH12 1AN, West Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carfax Developments Ltd

Appointment date: 2018-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Larwin Limited

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-16

Officer name: Larwin Limited

Documents

View document PDF

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

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-08

Old address: C/O Streeter Group Unit 2 Hawthorn Trading Estate Foundry Lane Horsham West Sussex RH13 5PX

New address: 61 London Road Horsham West Sussex RH12 1AN

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carfax Developments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Larwin Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Martin Streeter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Streeter Group Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Nov 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-02-03

Officer name: Streeter Group Holdings Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Forsters Shelfco 86 Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-05

Old address: Streeter Group Unit 2 Hawthorn Trading Estate Foundry Lane Horsham West Sussex RH13 5PX

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Weybridge Group Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Streeter Group Holdings Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-29

Old address: 2 Star Road Partridge Green W Sussex RH13 8RA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/09/08

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars weybridge group LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: LLP287

Description: Registered office changed on 16/04/2008 from 1 tristar business centre star road partridge green west sussex RH12 8RY

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/04

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/03

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A O'NEILL HOLDINGS LIMITED

RIVER COTTAGE,COLERAINE,BT52 1UD

Number:NI650887
Status:ACTIVE
Category:Private Limited Company

ARCTIC CLUB LTD.

207 REGENT STREET,LONDON,W1B 3HH

Number:11241417
Status:ACTIVE
Category:Private Limited Company

ARW BUILDING SERVICES (SOUTH WEST) LTD

6 GULLONS CLOSE,BRISTOL,BS13 7RQ

Number:09724483
Status:ACTIVE
Category:Private Limited Company

NICHOLSON’S HAND MADE LTD

THE BELL HOTEL,SAXMUNDHAM,IP17 1AF

Number:11560445
Status:ACTIVE
Category:Private Limited Company

QOB INTERIORS LTD

250 WOODCOTE ROAD,WALLINGTON,SM6 0QE

Number:04135412
Status:ACTIVE
Category:Private Limited Company

ROBB PROPERTY LTD

38 WEIR STREET,FALKIRK,FK1 1RA

Number:SC568128
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