CLERMONT ENERGY PARTNERS LLP

Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire
StatusACTIVE
Company No.OC338442
CategoryLimited Liability Partnership
Incorporated02 Jul 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

CLERMONT ENERGY PARTNERS LLP is an active limited liability partnership with number OC338442. It was incorporated 16 years, 9 days ago, on 02 July 2008. The company address is Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-07-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jun 2024

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-01-19

Psc name: Jean-Louis Salas

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 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: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-20

Officer name: Jean-Louis Salas

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2021

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: 11 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 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: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarl Metis Consell

Termination date: 2019-03-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexandre Shmatok

Appointment date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

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: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jean-Michel Doublet

Cessation date: 2018-01-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jean-Michel Doublet

Termination date: 2018-01-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-07-01

Psc name: Jean-Louis Doublet

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-30

Officer name: Mr Jean-Michel Doublet

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

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: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

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: 11 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-02

Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 30 Jun 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-08

Old address: C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 29 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: 09 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: LLAD01

Change date: 2012-04-25

Old address: 130 Wood Street London EC2V 6DL England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 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: 19 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-28

Old address: 12 New Fetter Lane London EC4A 1AG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Jean-Michel Doublet

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Jean-Louis Salas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-02

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/07/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jean-louis salas

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jean-michel doublet

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 02/03/2009 from 3RD floor portman house 2 portman street london greater london W1H 6DU

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sarl metis consell

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned pierre dupont

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: LLP287

Description: Registered office changed on 06/10/2008 from portman house 2 portman street london W1H 6DU

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AR UNITED KINGDOM LIMITED

UNIT 8 MADINGLEY COURT,MILTON KEYNES,MK10 0BZ

Number:01967634
Status:ACTIVE
Category:Private Limited Company

COURTELARY LTD

29B DALSTON LANE,LONDON,E8 3DF

Number:10429857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DSL LEISURE LIMITED

THE WHITE SWAN INN,BLYTH,S81 8EQ

Number:10087700
Status:ACTIVE
Category:Private Limited Company

M J DIABLE LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09039039
Status:LIQUIDATION
Category:Private Limited Company

PATHWAYX LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09736918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLVENTOR

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:06768868
Status:LIQUIDATION
Category:Private Unlimited 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