- Company Overview for JENSON FUNDING PARTNERS LLP (OC375306)
- Filing history for JENSON FUNDING PARTNERS LLP (OC375306)
- People for JENSON FUNDING PARTNERS LLP (OC375306)
- Charges for JENSON FUNDING PARTNERS LLP (OC375306)
- More for JENSON FUNDING PARTNERS LLP (OC375306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | LLCS01 | Confirmation statement made on 17 May 2024 with no updates | |
05 Mar 2024 | LLCH01 | Member's details changed for Mr Paul Niall Jenkinson on 1 March 2024 | |
05 Mar 2024 | LLCH01 | Member's details changed for Mr Jeffrey Edward Mark Faustin on 5 March 2024 | |
05 Mar 2024 | LLCH01 | Member's details changed for Ms Sarah Jane Barber on 5 March 2024 | |
28 Feb 2024 | LLAD01 | Registered office address changed from 2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 February 2024 | |
28 Feb 2024 | LLAD01 | Registered office address changed from 2nd Floor, Runway East 20 st. Thomas Street London SE1 9RS England to 2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 February 2024 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | LLMR04 | Satisfaction of charge OC3753060001 in full | |
17 May 2023 | LLCS01 | Confirmation statement made on 17 May 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | LLCS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 May 2021 | LLCS01 | Confirmation statement made on 17 May 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | LLPSC04 | Change of details for Miss Sarah Jane Barber as a person with significant control on 17 February 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | LLMR01 | Registration of charge OC3753060001, created on 4 June 2020 | |
26 May 2020 | LLCS01 | Confirmation statement made on 17 May 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | LLTM01 | Termination of appointment of Matthew Thomas Ellams as a member on 30 November 2019 | |
17 May 2019 | LLCS01 | Confirmation statement made on 17 May 2019 with no updates | |
17 May 2019 | LLAP01 | Appointment of Mr Peter David English as a member on 3 April 2019 | |
17 May 2019 | LLAP01 | Appointment of Mr Jeffrey Faustin as a member on 3 April 2019 | |
17 May 2019 | LLAP01 | Appointment of Mr William John Aiken as a member on 3 April 2019 | |
04 Feb 2019 | LLAD01 | Registered office address changed from 4 Old Park Lane London W1K 1QW England to 2nd Floor, Runway East 20 st. Thomas Street London SE1 9RS on 4 February 2019 |