A & M ARCHITECTURAL PARTNERSHIP LLP

28 Wilton Road, Bexhill-On-Sea, TN40 1EZ, East Sussex
StatusACTIVE
Company No.OC335520
CategoryLimited Liability Partnership
Incorporated12 Mar 2008
Age16 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Brunton

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: A&M Assets Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ken Edwards Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/03/09

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed trevor foster

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed gregory lea

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed a & m architectural services LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed ken edwards LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned kenneth edwards

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed martin brunton

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed kenneth edwards

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A.S.T. COMMODITIES LIMITED

20 MAIN STREET,EMPINGHAM,LE15 8PS

Number:02616069
Status:ACTIVE
Category:Private Limited Company

C C PRODUCTS LIMITED

7 ST PAULS ROAD,NEWTON ABBOT,TQ12 2HP

Number:10903735
Status:ACTIVE
Category:Private Limited Company

EL CAPZ LIMITED

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

HCEA SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11750853
Status:ACTIVE
Category:Private Limited Company

HEY MALAY ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11358880
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