PARRYS PROPERTY (ABERGAVENNY) LIMITED LIABILITY PARTNERSHIP

21 Nevill Street, Abergavenny, NP7 5AA, Monmouthshire
StatusACTIVE
Company No.OC314727
CategoryLimited Liability Partnership
Incorporated16 Aug 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PARRYS PROPERTY (ABERGAVENNY) LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC314727. It was incorporated 18 years, 10 months, 17 days ago, on 16 August 2005. The company address is 21 Nevill Street, Abergavenny, NP7 5AA, Monmouthshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-08-31

New date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gemma Marie Povey

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Matthew Watkins

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Gemma Marie Povey

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-18

Officer name: Mr Jeffrey John Cook

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-18

Officer name: Mrs Heather Astrid Cook

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin Matthew Watkins

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Heather Astrid Cook

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 May 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Matthew Parry

Termination date: 2017-03-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeffrey John Cook

Appointment date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 May 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3147270001

Charge creation date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-28

Old address: 17 Nevill Street Abergavenny Monmouthshire NP7 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-18

Officer name: Heather Astrid Chidgey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas Matthew Parry

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Parry

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-17

Officer name: Heather Astrid Chidgey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/08/09

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned thomas parry

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: LLP287

Description: Registered office changed on 18/08/2009 from 7A nevill street abergavenny monmouthshire NP7 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/06

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed williams parry richards (abergav enny) LLP\certificate issued on 11/01/06

Documents

View document PDF

Incorporation company

Date: 16 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS JACKSON CONSULTANTS LIMITED

8 THE WAREHOUSE,SHEFFIELD,S2 5SY

Number:08854472
Status:ACTIVE
Category:Private Limited Company

KATHRYN MACKAY CONSULTANCY LTD

4TH FLOOR 115,EDINBURGH,EH2 4JN

Number:SC536988
Status:ACTIVE
Category:Private Limited Company

MAP HOSPITALITY LTD

321 KINGSLAND ROAD,LONDON,E8 4DL

Number:09162662
Status:ACTIVE
Category:Private Limited Company

SAMPSON MEDICAL CARE LTD

4 GREENFIELDS CLOSE,GREAT WARLEY,CM13 3AU

Number:07549557
Status:ACTIVE
Category:Private Limited Company

SOURCE CODE IT LTD

47 SPRINGFIELD GARDENS,ABERDEEN,AB15 7RX

Number:SC617940
Status:ACTIVE
Category:Private Limited Company

THYMOMETRICS LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:08065970
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