CHRIS GEORGE THE ESTATE AGENT LETTINGS LLP
Status | ACTIVE |
Company No. | OC387693 |
Category | Limited Liability Partnership |
Incorporated | 05 Sep 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHRIS GEORGE THE ESTATE AGENT LETTINGS LLP is an active limited liability partnership with number OC387693. It was incorporated 10 years, 10 months, 1 day ago, on 05 September 2013. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-05
Documents
Certificate change of name company
Date: 02 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cg lettings LLP\certificate issued on 02/08/23
Documents
Change of name notice limited liability partnership
Date: 02 Aug 2023
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 28 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chris george the estate agent LLP\certificate issued on 28/07/23
Documents
Change of name notice limited liability partnership
Date: 28 Jul 2023
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-05
Documents
Change account reference date limited liability partnership previous extended
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: LLAA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: LLAA01
Made up date: 2019-03-31
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-05
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Janette Hanger
Cessation date: 2018-12-21
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Charlotte George
Appointment date: 2018-12-21
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Janette Hanger
Termination date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-05
Documents
Change to a person with significant control limited liability partnership
Date: 03 Aug 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-03-20
Psc name: Mr Christian John George
Documents
Change person member limited liability partnership with name change date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-03-20
Officer name: Mr Christian John George
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: LLAD01
Change date: 2016-11-18
Old address: 1 London Road Kettering Northamptonshire NN16 0EF
New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 07 Oct 2015
Category: Miscellaneous
Type: RPLLCH01
Description: Correction of an LLP member's date of birth incorrectly stated on incorporation / janette hanger
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Incorporation limited liability partnership
Date: 05 Sep 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
7 HATFIELD WALK,YORK,YO24 3LX
Number: | 07523045 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WHITEBARN ROAD,CARDIFF,CF14 5HB
Number: | 07366710 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 FOREST ROAD,LONDON,E17 6HE
Number: | 10562086 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CRAIGMYLE STREET,DUNFERMLINE,KY12 0BT
Number: | SC625226 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J GROUNDWORKS (EASTERN) LIMITED
64-66 RCM ADVISORY LTD,NORWICH,NR2 4SZ
Number: | 04545689 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE A, 30,LONDON,SW13 9LW
Number: | 11229515 |
Status: | ACTIVE |
Category: | Private Limited Company |