BOWCLIFFE LLP
Status | ACTIVE |
Company No. | OC319613 |
Category | Limited Liability Partnership |
Incorporated | 09 May 2006 |
Age | 18 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BOWCLIFFE LLP is an active limited liability partnership with number OC319613. It was incorporated 18 years, 2 months, 24 days ago, on 09 May 2006. The company address is Trinity One Trinity One, Leeds, LS9 8AE, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-17
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-14
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-14
Documents
Cessation of a person with significant control limited liability partnership
Date: 19 May 2020
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Philip Jonathan Ogley
Cessation date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-14
Documents
Termination member limited liability partnership with name termination date
Date: 30 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Jonathan Ogley
Termination date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-09
Documents
Annual return limited liability partnership with made up date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-09
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-01-18
Officer name: Mr Philip Jonathan Ogley
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: LLAD01
Change date: 2016-01-20
Old address: 42a Park Place Leeds West Yorkshire LS1 2RY
New address: Trinity One Neptune Street Leeds LS9 8AE
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 07 Oct 2015
Action Date: 26 Sep 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3196130001
Charge creation date: 2015-09-26
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-09
Documents
Change account reference date limited liability partnership previous extended
Date: 20 Apr 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: LLAA01
Made up date: 2014-07-30
New date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-09
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-07-31
New date: 2013-07-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 13 Nov 2013
Action Date: 09 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-09
Documents
Appoint person member limited liability partnership
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jeffrey Robertson
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Aug 2012
Action Date: 09 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-09
Documents
Change registered office address limited liability partnership with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: LLAD01
Change date: 2012-08-08
Old address: , 64 Wellington Street, Leeds, LS1 2EE
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-09
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-17
Officer name: Philip Jonathan Ogley
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-11
Officer name: Philip Jonathan Ogley
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2010
Action Date: 06 Jun 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-06-06
Documents
Termination member limited liability partnership with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: River Street Properties Limited
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2010
Action Date: 06 Jun 2008
Category: Annual-return
Type: LLAR01
Made up date: 2008-06-06
Documents
Miscellaneous limited liability partnership
Date: 07 Jan 2010
Category: Miscellaneous
Type: LLPMISC
Description: Duplicate LLP288A for river street properties LIMITED
Documents
Miscellaneous limited liability partnership
Date: 07 Jan 2010
Category: Miscellaneous
Type: LLPMISC
Description: Duplicate 288B terminating moorgarth group LIMITED
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2010
Action Date: 06 Jun 2007
Category: Annual-return
Type: LLAR01
Made up date: 2007-06-06
Documents
Appoint corporate member limited liability partnership
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: River Street Properties Limited
Documents
Termination member limited liability partnership with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Moorgarth Group Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed philip jonathan ogley
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resignedr river street properties LIMITED logged form
Documents
Accounts with accounts type full
Date: 25 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/07/07
Documents
Some Companies
48 CABLE ROAD MANAGEMENT LIMITED
28 NEWLYN ROAD,WIRRAL,CH47 7AS
Number: | 06040362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LONDON,E4 9LD
Number: | 11334744 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE BRIGHT PSYCHOLOGICAL SERVICES LTD
SUITE 11 ROOM 2S BRACKENHOLME BUSINESS PARK,SELBY,YO8 6EL
Number: | 11359474 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 07909751 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG
Number: | 03725026 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINDRIFT,TRURO,TR2 5RB
Number: | 08775864 |
Status: | ACTIVE |
Category: | Private Limited Company |