-
WHITE MINT HOME LLP - 48 Old Mill Gardens, Berkhamsted, HP4 2NZ, England, United Kingdom
Company Information
- Company registration number
- OC397794
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 48 Old Mill Gardens
- Berkhamsted
- HP4 2NZ
- England 48 Old Mill Gardens, Berkhamsted, HP4 2NZ, England UK
Management
Company Details
- Type of Business
- llp
- Incorporated
- 2015-01-28
- Age Of Company 2015-01-28 9 years
Ownership
- Beneficial Owners
- Mr Christopher Dell
- Mr Paul Micheal Cheshire
- Mr Christopher Dell
- Mr Paul Michael Cheshire
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-02-11
- Last Date: 2020-01-28
-
WHITE MINT HOME LLP Company Description
- WHITE MINT HOME LLP is a llp registered in United Kingdom with the Company reg no OC397794. Its current trading status is "live". It was registered 2015-01-28. It can be contacted at 48 Old Mill Gardens .
Get WHITE MINT HOME LLP Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Mint Home Llp - 48 Old Mill Gardens, Berkhamsted, HP4 2NZ, England, United Kingdom
- 2015-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE MINT HOME LLP as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-affairs (2020-05-01) - LIQ02
-
liquidation-voluntary-determination (2020-05-01) - DETERMINAT
-
confirmation-statement-with-no-updates (2020-02-07) - LLCS01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-01) - 600
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-14) - CVA3
-
confirmation-statement-with-no-updates (2019-10-22) - LLCS01
-
change-person-member-limited-liability-partnership-with-name-change-date (2019-08-20) - LLCH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-09-28) - CVA1
-
confirmation-statement-with-no-updates (2018-03-09) - LLCS01
-
mortgage-satisfy-charge-full-limited-liability-partnership (2018-08-13) - LLMR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership (2017-03-09) - LLMR01
-
confirmation-statement-with-updates (2017-02-13) - LLCS01
-
change-account-reference-date-limited-liability-partnership-current-extended (2017-01-06) - LLAA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
annual-return-limited-liability-partnership-with-made-up-date (2016-02-09) - LLAR01
keyboard_arrow_right 2015
-
incorporation-limited-liability-partnership (2015-01-28) - LLIN01