SYNDICATED COMMERCIAL LLP

Singlewell Manor Hotel & Suites Hever Court Road Singlewell Manor Hotel & Suites Hever Court Road, Gravesend, DA12 5UQ, Kent, England
StatusACTIVE
Company No.OC350267
CategoryLimited Liability Partnership
Incorporated23 Nov 2009
Age14 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

SYNDICATED COMMERCIAL LLP is an active limited liability partnership with number OC350267. It was incorporated 14 years, 7 months, 15 days ago, on 23 November 2009. The company address is Singlewell Manor Hotel & Suites Hever Court Road Singlewell Manor Hotel & Suites Hever Court Road, Gravesend, DA12 5UQ, Kent, England.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-29

Old address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

New address: Singlewell Manor Hotel & Suites Hever Court Road Singlewell Gravesend Kent DA12 5UQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stay-X Limited

Appointment date: 2023-12-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Syndicated Holdings Limited

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 10 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 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: 11 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Syndicated Holdings Limited

Termination date: 2017-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-06

Officer name: Michael Vincent Rossi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-06

Officer name: Janet Rossi

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 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: 05 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2016

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-04

Officer name: Janet Rossi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2016

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-04

Officer name: Michael Vincent Rossi

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 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: 23 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 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: 18 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 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 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-07-10

Officer name: Syndicated Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-31

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

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: 07 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-23

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Syndicated Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Syndicated Holdings Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Sep 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Vincent Rossi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Janet Rossi

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HOLDEN ESTATE MANAGEMENT LTD

JS GULATI & CO. UNIT 4, PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:11607093
Status:ACTIVE
Category:Private Limited Company

JAGRUTI LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10305909
Status:ACTIVE
Category:Private Limited Company

PRECISION MORTGAGES LIMITED

UNIT 15A, KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:09870623
Status:ACTIVE
Category:Private Limited Company

RAPTOR-K9 LTD

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11330551
Status:ACTIVE
Category:Private Limited Company

SONAMIT LNG LTD.

8TH AND 9TH FLOORS, ONE,LONDON,EC1A 4AS

Number:08151266
Status:ACTIVE
Category:Private Limited Company

STRATEGIE & ENTERPRISE LTD

PANFIELD,HORSHAM,RH13 0AX

Number:09719014
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