Advanced company searchLink opens in new window

JENSON FUNDING PARTNERS LLP

Company number OC375306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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