BLAKENEY PARK FARMS LLP

The Estate Office The Estate Office, Thetford, IP24 2RL, England
StatusACTIVE
Company No.OC383203
CategoryLimited Liability Partnership
Incorporated08 Mar 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLAKENEY PARK FARMS LLP is an active limited liability partnership with number OC383203. It was incorporated 11 years, 3 months, 27 days ago, on 08 March 2013. The company address is The Estate Office The Estate Office, Thetford, IP24 2RL, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-16

Officer name: Mrs Penelope Mary-Jean Turnbull

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-16

Officer name: Mrs Juliet Elizabeth Fisher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-16

Officer name: Mr Benjamin Carnegie Vavasseur Fisher

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Apr 2024

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Gary John Bowman

Notification date: 2023-08-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Apr 2024

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Mills & Reeve Trust Corporation Limited

Cessation date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Apr 2024

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Patrick Vavasseur Fisher

Notification date: 2023-08-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Vavesseur Fisher

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mills & Reeve Trust Corporation Limited (Bps)

Termination date: 2023-08-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Christopherson Ross Montgomery

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Frances Montgomery

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Jane Coatalen-Hodgson

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Josephine White

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rose Kathleen Rainsford

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Vavasseur Fisher

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Holt White

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bridget Ann Montgomery

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frances Alice White

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

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: 21 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-08

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Dec 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary John Bowman

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hon. Frances Alice White

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: The Hon Mrs Bridget Ann Montgomery

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: The Hon Benjamin Vavesseur Fisher

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susannah Jane Mildmay-White

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Penelope Mary-Jean Turnbull

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin Carnegie Vavasseur Fisher

Appointment date: 2021-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ocorian Trustees (Capco Uk) Limited

Termination date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Juliet Elizabeth Fisher

Appointment date: 2021-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mills & Reeve Trust Corporation Limited (K1989S)

Termination date: 2021-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mills & Reeve Trust Corporation Limited

Termination date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Holt White

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Vavasseur Fisher

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Rose Kathleen Rainsford

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Sally Josephine White

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Caroline Jane Coatalen-Hodgson

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Katherine Frances Montgomery

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick Christopherson Ross Montgomery

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 19 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-08

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Feb 2019

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mills & Reeve Trust Corporation Limited

Appointment date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Mills & Reeve Trust Corporation Limited

Notification date: 2018-07-24

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-02-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rose Kathleen Rainsford

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Holt White

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Josephine White

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Penelope Mary-Jean Turnbull

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Christopherson Ross Montgomery

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Frances Montgomery

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susannah Jane Mildmay-White

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Vavasseur Fisher

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Carnegie Vavasseur Fisher

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liberty Jean Fisher

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Juliet Elizabeth Fisher

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Carnegie Vavasseur Fisher

Termination date: 2018-07-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mills & Reeve Trust Corporation Limited (K1989S)

Appointment date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Jane Coatalen-Hodgson

Termination date: 2018-07-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lord Patrick Vavasseur Fisher

Appointment date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frances Alice White

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Vavasseur Fisher

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bridget Ann Montgomery

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Vavesseur Fisher

Termination date: 2018-07-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mills & Reeve Trust Corporation Limited (Bps)

Appointment date: 2018-07-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ocorian Trustees (Capco Uk) Limited

Appointment date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ocorian Trustees (Capco Uk) Limited

Termination date: 2018-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mills & Reeve Trust Corporation Limited

Termination date: 2018-07-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Feb 2019

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ocorian Trustees (Capco Uk) Limited

Appointment date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-01

Officer name: Mrs Juliet Elizabeth Twigg-Butler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2018

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-20

Officer name: Miss Rose Kathleen Fisher

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 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: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Feb 2016

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Carnegie Fisher

Termination date: 2015-08-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 25 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATOBATELE UK LIMITED

22 RUSSELL AVENUE,AYLESBURY,HP21 8NB

Number:11849612
Status:ACTIVE
Category:Private Limited Company

CITY MISSION HUB LIMITED

2 SCRUBS LANE,LONDON,NW10 6RB

Number:09279741
Status:ACTIVE
Category:Private Limited Company

HARLEY ST SERVICES LTD

GROUND FLOOR,LONDON,W1G 6AQ

Number:11624133
Status:ACTIVE
Category:Private Limited Company

NEIL KEMP EDUCATION LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:05383690
Status:ACTIVE
Category:Private Limited Company

OGRAS LTD

6B CHAPEL STREET UPPER,NEWRY,BT34 2DS

Number:NI628104
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STONEFISH SOFTWARE LIMITED

125 NOTTINGHAM ROAD,NOTTINGHAMSHIRE,NG9 8AT

Number:05398959
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