Active
Company Information for GH CANFIELDS LLP
FLAT 4, FORSYTE SHADES, 82 LILLIPUT ROAD, POOLE, BH14 8LA,
|
Company Registration Number
OC355284
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
GH CANFIELDS LLP | ||
Legal Registered Office | ||
FLAT 4, FORSYTE SHADES 82 LILLIPUT ROAD POOLE BH14 8LA Other companies in NW3 | ||
Previous Names | ||
|
Company Number | OC355284 | |
---|---|---|
Company ID Number | OC355284 | |
Date formed | 2010-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 20:30:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GH CANFIELDS SOLICITORS LIMITED | 129 FINCHLEY ROAD CAMDEN LONDON ENGLAND NW3 6HY | Dissolved | Company formed on the 2011-05-12 |
Officer | Role | Date Appointed |
---|---|---|
MARK JULIAN SHULMAN |
||
NICOLAS PETER SHULMAN |
||
JENNIFER BARBARA SIMMONS |
||
ALASTAIR DESMOND BARHAM TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN EARNSHAW SMITH |
Limited Liability Partnership (LLP) Member | ||
ROBERT LABI |
Limited Liability Partnership (LLP) Member | ||
ROBERT LABI |
Limited Liability Partnership (LLP) Member | ||
HARVEY BARRY SHULTMAN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-05-27 | ||
Change of partner details Ms Jennifer Barbara Simmons on 2023-09-12 | ||
Confirmation statement with no updates made up to 2023-05-27 | ||
Change of registered office address for limited liability partnership from 8 Brocks Close Dibden Purlieu Southampton SO45 5st England to Flat 4, Forsyte Shades 82 Lilliput Road Poole BH14 8LA | ||
Change of registered office address for limited liability partnership from Apartment 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA England to 8 Brocks Close Dibden Purlieu Southampton SO45 5st | ||
Limited liability partnership appointment of Ms Jennifer Barbara Simmons on 2022-10-07 as member | ||
Confirmation statement with no updates made up to 2022-05-27 | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLTM01 | Limited liability partnership termination of member Jennifer Barbara Simmons on 2021-03-31 | |
LLPSC07 | LLP Cessation of Jennifer Barbara Simmons as a person with significant control on 2021-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-27 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Aparrtment 4 Flat 4 Forsyte Shades Poole Gb BH14 8LA England to Apartment 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA | |
LLAD01 | Change of registered office address for limited liability partnership from 129 Finchley Road London London NW3 6HY to Aparrtment 4 Flat 4 Forsyte Shades Poole Gb BH14 8LA | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-27 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-27 | |
LLCH01 | Change of partner details Mr Mark Julian Shulman on 2018-10-24 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-27 | |
LLPSC01 | LLP Notification of Jennifer Barbara Simmons as a person with significant control on 2016-08-04 | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-27 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2016-05-27 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-05-27 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT SMITH | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-05-27 | |
LLCH01 | Change of partner details Jennifer Barbara Simmons on 2014-07-11 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | ||
LLAR01 | LLP Annual return made up to 2013-05-27 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Alastair Desmond Barham Taylor as member | |
LLTM01 | Limited liability partnership termination of member Robert Labi | |
LLAR01 | LLP Annual return made up to 2012-05-27 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT LABI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT LABI | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT LABI | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT JOHN EARNSHAW SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HARVEY SHULTMAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK JULIAN SHULTMAN / 01/07/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/05/11 | |
GAZ1 | FIRST GAZETTE | |
LLAA01 | CURREXT FROM 31/05/2011 TO 31/07/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 8 CANFIELD PLACE LONDON NW6 3BT | |
LLAP01 | LLP MEMBER APPOINTED MR NICOLAS PETER SHULMAN | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED GH CANFIELD LLP CERTIFICATE ISSUED ON 06/07/10 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HARVEY SHULMAN (AS TRUSTEE OF THE SEED MENTORS PENSION SCHEME) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GH CANFIELDS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as GH CANFIELDS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |