BASKERVILLE WHARF LLP

Celixir House Celixir House, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, United Kingdom
StatusACTIVE
Company No.OC360570
CategoryLimited Liability Partnership
Incorporated04 Jan 2011
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

BASKERVILLE WHARF LLP is an active limited liability partnership with number OC360570. It was incorporated 13 years, 6 months, 2 days ago, on 04 January 2011. The company address is Celixir House Celixir House, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 17 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-04-30

Psc name: Mr Richard William Adams

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-04-30

Psc name: Mr Miles Edward Robert Thomas Watson-Smyth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-30

Officer name: Mr Richard William Adams

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-04-30

Psc name: Mr Thomas Henry Walter Priday

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-30

Officer name: Mr Thomas Henry Walter Priday

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-30

Officer name: Miles Edward Robert Thomas Watson-Smyth

Documents

View document PDF

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

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-02

Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-09-16

Psc name: Mr Richard William Adams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-16

Officer name: Richard William Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 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: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption 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: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3605700004

Charge creation date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 12 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 26 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Dec 2015

Action Date: 26 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3605700003

Charge creation date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 21 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 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: 15 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Aug 2013

Action Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3605700002

Charge creation date: 2013-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 30 Jul 2013

Action Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3605700001

Charge creation date: 2013-07-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 16 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-04

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

20 PORTLAND ROAD (HOVE) LIMITED

7 MORNINGTON CRESCENT,HOVE,BN3 5LJ

Number:06216786
Status:ACTIVE
Category:Private Limited Company

BIG LITTLE MAGAZINE COMPANY LIMITED

12 OAK TREE VIEW,FARNHAM,GU9 9AG

Number:08952500
Status:ACTIVE
Category:Private Limited Company

EASYTONE GLOBAL COMMUNICATIONS LIMITED

71 ST. AUGUSTINES AVENUE,WEMBLEY,HA9 7NU

Number:05708621
Status:ACTIVE
Category:Private Limited Company

MICHALEK TRANSPORT LTD

24 ASPINALL STREET,MANCHESTER,M24 2BE

Number:11624730
Status:ACTIVE
Category:Private Limited Company

PICKARD H&S LTD

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:11297935
Status:ACTIVE
Category:Private Limited Company

SAVOCARDIO LIMITED

8 THE COURTYARD,COLCHESTER,CO4 9PE

Number:11852903
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