GPP BLACK BUSH LLP

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.OC374035
CategoryLimited Liability Partnership
Incorporated03 Apr 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

GPP BLACK BUSH LLP is an active limited liability partnership with number OC374035. It was incorporated 12 years, 3 months ago, on 03 April 2012. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-01

Officer name: Blossom 2 Solar Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-01

Officer name: Blossom 1 Solar Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-01

Psc name: Blossom 2 Solar Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-01

Psc name: Blossom 1 Solar Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-03

Documents

View document PDF

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

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3740350002

Charge creation date: 2023-04-28

Documents

View document PDF

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

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-03

Old address: 1st Floor 25 King Street Bristol BS1 4PB England

New address: 1st Floor 25 King Street Bristol BS1 4PB

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-08-24

Officer name: Blossom 2 Solar Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-08-24

Officer name: Blossom 1 Solar Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-24

Psc name: Blossom 2 Solar Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-24

Psc name: Blossom 1 Solar Limited

Documents

View document PDF

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

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: LLAD01

Change date: 2022-08-24

Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN England

New address: 1st Floor 25 King Street Bristol BS1 4PB

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Blossom 2 Solar Limited

Notification date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Blossom 1 Solar Limited

Notification date: 2020-08-21

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Green Power Partners K/S

Termination date: 2020-08-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Solar Rooftops S Iii K/S

Termination date: 2020-08-21

Documents

View document PDF

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

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: LLAD01

Change date: 2020-08-26

Old address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ

New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blossom 2 Solar Limited

Appointment date: 2020-08-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blossom 1 Solar Limited

Appointment date: 2020-08-21

Documents

View document PDF

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

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3740350001

Charge creation date: 2020-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Green Power Partners K/S

Cessation date: 2020-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Sep 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-04-29

Psc name: Green Power Partners K/S

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-29

Officer name: Green Power Partners K/S

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-29

Officer name: Solar Rooftops S Iii K/S

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-11-25

Officer name: Solar Rooftops S Iii K/S

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-11-25

Officer name: Green Power Partners K/S

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-03

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 12 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-17

Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Comprasolar Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prosolia Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Green Power Partners K/S

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Solar Rooftops S Iii K/S

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Larkfleet Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lark Energy Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Prosolia Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Comprasolar Uk Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Apr 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHEFS TO GO LTD

9 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5UY

Number:05453250
Status:ACTIVE
Category:Private Limited Company

HERITAGE SOLUTION LIMITED

LYNWOOD HOUSE, 373/375 STATION,MIDDLESEX,HA1 2AW

Number:04755371
Status:ACTIVE
Category:Private Limited Company

IRWIN M&E LIMITED

UNIT 4 DIVINY DRIVE,CRAIGAVON,BT63 5WE

Number:NI036731
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE HIGHRISE 1 LIMITED

21-23 HILL STREET,EDINBURGH,EH2 3JP

Number:SC555564
Status:ACTIVE
Category:Private Limited Company

RIDOTTO LTD

FERN COTTAGE,TENBY,SA70 8LU

Number:09828969
Status:ACTIVE
Category:Private Limited Company

SAPPY PROPERTIES (CAMBERWELL) LLP

TIMPSON HOUSE CLAVERTON ROAD,MANCHESTER,M23 9TT

Number:OC362890
Status:ACTIVE
Category:Limited Liability Partnership

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