MEVAGISSEY BAY VIEW LLP

C/O 7 Sandy Court Ashleigh Way C/O 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, England
StatusACTIVE
Company No.OC368481
CategoryLimited Liability Partnership
Incorporated30 Sep 2011
Age12 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MEVAGISSEY BAY VIEW LLP is an active limited liability partnership with number OC368481. It was incorporated 12 years, 9 months, 11 days ago, on 30 September 2011. The company address is C/O 7 Sandy Court Ashleigh Way C/O 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 17 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-04

Officer name: Mr John Francis Schuttkacker

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-06-04

Psc name: Mr John Francis Schuttkacker

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Dec 2019

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher John Hall

Cessation date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher John Hall

Termination date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-05

Psc name: Mr John Francis Schuttkacker

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-05

Psc name: Mr Justin Russell Dodge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-05

Officer name: Mr Justin Russell Dodge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-05

Officer name: Mr John Francis Schuttkacker

Documents

View document PDF

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

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-05

Old address: Bromhead Accountants Harscombe House 1 Darklake View Plymouth Devon PL6 7TL

New address: C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Mr Justin Russell Dodge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

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

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3684810001

Charge creation date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Justin Russell Dodge

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FIBRECAST LTD

CHAPELSHADE HOUSE,DUNDEE,DD1 1RQ

Number:SC517063
Status:ACTIVE
Category:Private Limited Company

HULYA BEAUTY LTD

15 RAPHAEL ROAD,GRAVESEND,DA12 2PN

Number:11423393
Status:ACTIVE
Category:Private Limited Company

JENNINGS CONSTRUCTION LONDON LIMITED

BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:11675360
Status:ACTIVE
Category:Private Limited Company

KEXTON PROPERTIES LIMITED

FIRST FLOOR,LEICESTER,LE1 3HU

Number:11614255
Status:ACTIVE
Category:Private Limited Company

MODERNA MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09416941
Status:ACTIVE
Category:Private Limited Company

SEVEN DESIGN LTD

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:07192862
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