A & M ARCHITECTURAL PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC335520 |
Category | Limited Liability Partnership |
Incorporated | 12 Mar 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
A & M ARCHITECTURAL PARTNERSHIP LLP is an active limited liability partnership with number OC335520. It was incorporated 16 years, 3 months, 26 days ago, on 12 March 2008. The company address is 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jan 2024
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen John Morgan
Appointment date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Brunton
Documents
Termination member limited liability partnership with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: A & M Architectural Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: A&M Assets Llp
Documents
Termination member limited liability partnership with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ken Edwards Limited
Documents
Change person member limited liability partnership with name change date
Date: 03 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-01
Officer name: Mr Gregory Lea
Documents
Change person member limited liability partnership with name change date
Date: 03 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-01
Officer name: Mr Trevor Foster
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-12
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-03-12
Officer name: Ken Edwards Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-03-12
Officer name: A & M Architectural Services Limited
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-12
Officer name: Gregory Lea
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-12
Officer name: Trevor Foster
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-12
Officer name: Mr Martin John Brunton
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/03/09
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed trevor foster
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed gregory lea
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed a & m architectural services LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed ken edwards LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: LLP288b
Description: Member resigned kenneth edwards
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: LLP288b
Description: Member resigned temple secretaries LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: LLP288b
Description: Member resigned company directors LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed martin brunton
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed kenneth edwards
Documents
Legacy
Date: 12 Mar 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
20 MAIN STREET,EMPINGHAM,LE15 8PS
Number: | 02616069 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PAULS ROAD,NEWTON ABBOT,TQ12 2HP
Number: | 10903735 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 POINT RED,LUTON,LU2 0BL
Number: | 11319645 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS ELECTRICAL SERVICES LTD
16 CALEB CLOSE,MANCHESTER,M29 8GN
Number: | 11717552 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11750853 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11358880 |
Status: | ACTIVE |
Category: | Private Limited Company |