42 FERNDALE LLP

The Station House The Station House, St Ives, PE27 5BH, Cambs
StatusACTIVE
Company No.OC412302
CategoryLimited Liability Partnership
Incorporated14 Jun 2016
Age8 years, 20 days
JurisdictionEngland Wales

SUMMARY

42 FERNDALE LLP is an active limited liability partnership with number OC412302. It was incorporated 8 years, 20 days ago, on 14 June 2016. The company address is The Station House The Station House, St Ives, PE27 5BH, Cambs.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-13

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-06-28

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Karine Isabelle Page

Cessation date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Henry Charles Micklem Page

Cessation date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: George Arthur Louis Page

Notification date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Edmund Mark Alexander Page

Notification date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Josephine Anne Charlotte Page

Notification date: 2023-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-03-20

Officer name: Josephine Anne Charlotte Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-03-20

Officer name: George Arthur Louis Page

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: George Arthur Louis Page

Appointment date: 2023-03-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Edmund Mark Alexander Page

Appointment date: 2023-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karine Isabelle Page

Termination date: 2023-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henry Charles Micklem Page

Termination date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-18

Officer name: Mrs Karine Isabelle Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-18

Officer name: Josephine Anne Charlotte Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-18

Officer name: Mr Henry Charles Micklem Page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-04

Officer name: Mr Henry Charles Micklem Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-04

Officer name: Josephine Anne Charlotte Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-04

Officer name: Mrs Karine Isabelle Page

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-04

Psc name: Mr Henry Charles Micklem Page

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-04

Psc name: Mrs Karine Isabelle Page

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-13

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-13

Officer name: Josephine Anne Charlotte Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-13

Officer name: Mrs Karine Isabelle Page

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-13

Officer name: Mr Henry Charles Micklem Page

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-12-13

Psc name: Mrs Karine Isabelle Page

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-12-13

Psc name: Mr Henry Charles Micklem Page

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Arthur Louis Page

Termination date: 2018-11-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edmund Mark Alexandre Page

Termination date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Karine Isabelle Page

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Henry Charles Micklem Page

Notification date: 2016-07-01

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COFFIN DEVELOPMENTS LIMITED

70B LLANISHEN STREET,CARDIFF,CF14 3QD

Number:00567905
Status:ACTIVE
Category:Private Limited Company

DIRECT EAGLES LTD

78 DYKEHEAD STREET,GLASGOW,G33 4AQ

Number:SC485692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL BENNETT ELECTRICAL SERVICES LIMITED

7 ROWORTH CLOSE,PRESTON,PR5 4LZ

Number:10737665
Status:ACTIVE
Category:Private Limited Company

PAYOP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10390479
Status:ACTIVE
Category:Private Limited Company

SEATSKINZ LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:08706897
Status:LIQUIDATION
Category:Private Limited Company

THE BELL ESSEX LIMITED

THE BELL,BRAINTREE,CM7 4SA

Number:10123858
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