TELHAM GATES LLP

Brockbourne House Brockbourne House, Tunbridge Wells, TN4 8BS, Kent
StatusACTIVE
Company No.OC376638
CategoryLimited Liability Partnership
Incorporated04 Jul 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

TELHAM GATES LLP is an active limited liability partnership with number OC376638. It was incorporated 11 years, 11 months, 22 days ago, on 04 July 2012. The company address is Brockbourne House Brockbourne House, Tunbridge Wells, TN4 8BS, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-06-29

Psc name: Colin Richard Simmons

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telham estates LLP\certificate issued on 26/06/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 26 Jun 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-29

Documents

View document PDF

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

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3766380004

Charge creation date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-29

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3766380002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3766380001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3766380003

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Susan Valerie Cordall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Colin Richard Simmons

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Oct 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-02

Officer name: Colin Richard Simmons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Oct 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-02

Officer name: Susan Valerie Cordall

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-02

Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3766380002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3766380003

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3766380001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASCOT WINDOW CLEANING LTD

141A NEW ROAD,ASCOT,SL5 8QA

Number:11522207
Status:ACTIVE
Category:Private Limited Company

CLSS BRUNSWICK PLACE LIMITED

DRAYTON ESTATE OFFICE 19 DRAYTON ROAD,KETTERING,NN14 3BG

Number:09483415
Status:ACTIVE
Category:Private Limited Company

EUROPLATE LIMITED

8TH FLOOR SOUTH READING BRIDGE HOUSE,READING,RG1 8LS

Number:02986469
Status:ACTIVE
Category:Private Limited Company

FAX 1 HALIFAX RLFC SUPPORTERS CLUB

SOMERSET HOUSE,HALIFAX,HX1 1NH

Number:11556105
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GADGET SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11404277
Status:ACTIVE
Category:Private Limited Company

MASCARI KITCHENS LTD.

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:06613247
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