BURTON ENVIRONMENTAL SERVICES PARTNERS LLP
Status | ACTIVE |
Company No. | OC402888 |
Category | Limited Liability Partnership |
Incorporated | 16 Nov 2015 |
Age | 8 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BURTON ENVIRONMENTAL SERVICES PARTNERS LLP is an active limited liability partnership with number OC402888. It was incorporated 8 years, 8 months, 16 days ago, on 16 November 2015. The company address is Unit 1 Wetmore Lane, Burton On Trent, DE14 1RH, Derbyshire, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 04 Apr 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hayley Walker
Termination date: 2024-02-02
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Apr 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Hayley Walker
Cessation date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-15
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Paul Robotham
Cessation date: 2022-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Andrew Peberdy
Cessation date: 2022-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David Kelly
Cessation date: 2022-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David Brian Marsh
Cessation date: 2022-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Marc Bugler
Cessation date: 2022-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jason Frewin
Cessation date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Robotham
Termination date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Brian Marsh
Termination date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Peberdy
Termination date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Kelly
Termination date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Marc Bugler
Termination date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Frewin
Termination date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-15
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Andrew Peberdy
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Ronald Cowen
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: David Kelly
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: David Marsh
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Marc Bugler
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Jason Frewin
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Martin Drury
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Paul Robotham
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Hayley Walker
Notification date: 2016-04-06
Documents
Termination member limited liability partnership with name termination date
Date: 15 Nov 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Partington
Termination date: 2017-07-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: LLAA01
Made up date: 2017-04-30
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-15
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dean Southall
Termination date: 2016-09-02
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jamie Daley
Termination date: 2016-09-02
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Whitehead
Termination date: 2016-09-20
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Whitehead
Termination date: 2016-09-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barry John
Termination date: 2016-09-08
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dean Southall
Appointment date: 2015-12-03
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Paul Robotham
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Whitehead
Appointment date: 2016-01-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Thomas Whitehead
Appointment date: 2016-01-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Hayley Walker
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Peberdy
Appointment date: 2015-11-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony Partington
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Brian Marsh
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Kelly
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Barry John
Appointment date: 2016-01-19
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jason Frewin
Appointment date: 2016-02-15
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jamie Daley
Appointment date: 2015-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Marc Bugler
Appointment date: 2015-11-16
Documents
Change account reference date limited liability partnership current extended
Date: 16 Nov 2015
Action Date: 30 Apr 2017
Category: Accounts
Type: LLAA01
Made up date: 2016-11-30
New date: 2017-04-30
Documents
Incorporation limited liability partnership
Date: 16 Nov 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 06808035 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11242622 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BALFOURTH ACTION LTD
27-37 STATION ROAD,HAYES,UB3 4DX
Number: | 11787680 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GOODHALL CLOSE,STANMORE,HA7 4FR
Number: | 09763624 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THE WICKER,SOUTH YORKSHIRE,S3 8HS
Number: | 01701018 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WILLOUGHBY CLOSE,DUNSTABLE,LU6 3TF
Number: | 08563176 |
Status: | ACTIVE |
Category: | Private Limited Company |