PARRYS PROPERTY (ABERGAVENNY) LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC314727 |
Category | Limited Liability Partnership |
Incorporated | 16 Aug 2005 |
Age | 18 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Thomas Matthew Parry
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Parry
Documents
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
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
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
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
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
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
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
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/09
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned thomas parry
Documents
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
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
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/08/08
Documents
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
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/07
Documents
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
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/06
Documents
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
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 |
321 KINGSLAND ROAD,LONDON,E8 4DL
Number: | 09162662 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENFIELDS CLOSE,GREAT WARLEY,CM13 3AU
Number: | 07549557 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SPRINGFIELD GARDENS,ABERDEEN,AB15 7RX
Number: | SC617940 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH
Number: | 08065970 |
Status: | ACTIVE |
Category: | Private Limited Company |