BINSTED 2022 LLP

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the limited liability partnership off the register

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/223 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Change of name notice

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/12/214 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 LLP MEMBER APPOINTED MR STEPHEN DON CARTER

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/175 July 2017 LLP MEMBER APPOINTED MR MARC SIMON JONES

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3576070002

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 02/09/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 02/09/14

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID TRISTRAM

View Document

07/01/147 January 2014 LLP MEMBER APPOINTED MR DAVID RALPH TRISTRAM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER BINSTED NURSERY LTD

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 02/09/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 ANNUAL RETURN MADE UP TO 02/09/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BINSTEAD NURSERY LIMITED / 02/09/2011

View Document

20/09/1120 September 2011 ANNUAL RETURN MADE UP TO 02/09/11

View Document

22/08/1122 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BINSTEAD NURSERY LIMITED / 02/08/2011

View Document

22/08/1122 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GUY TRISTRAM / 02/08/2011

View Document

22/08/1122 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RALPH TRISTRAM / 02/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

22/08/1122 August 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

02/09/102 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company