About

Registered Number: OC320633
Date of Incorporation: 28/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1 Oxford Street, Whitstable, Kent, CT5 1DB

 

Based in Whitstable in Kent, West Innes Partnership LLP was registered on 28 June 2006, it's status at Companies House is "Active". Innes, David Murray, Innes, Karen Margaret are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
INNES, David Murray 04 July 2006 - 1
INNES, Karen Margaret 16 January 2007 - 1

Filing History

Document Type Date
LLCS01 - N/A 03 July 2020
AA - Annual Accounts 08 January 2020
LLCS01 - N/A 28 June 2019
AA - Annual Accounts 28 December 2018
LLPSC01 - N/A 31 August 2018
LLCS01 - N/A 01 July 2018
AA - Annual Accounts 09 January 2018
LLCS01 - N/A 29 June 2017
AA - Annual Accounts 03 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 30 June 2016
AA - Annual Accounts 03 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 24 July 2015
AA - Annual Accounts 31 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 12 July 2014
AA - Annual Accounts 20 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 22 July 2013
AA - Annual Accounts 21 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 10 July 2012
AA - Annual Accounts 05 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 July 2011
AA - Annual Accounts 11 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 July 2010
AA - Annual Accounts 31 December 2009
LLP363 - N/A 05 August 2009
AA - Annual Accounts 07 May 2009
LLP363 - N/A 11 February 2009
LLP288b - N/A 20 November 2008
LLP288b - N/A 20 November 2008
LLP287 - N/A 28 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
225 - Change of Accounting Reference Date 04 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2007 Outstanding

N/A

Debenture 05 February 2007 Outstanding

N/A

Legal charge 24 January 2007 Outstanding

N/A

Legal charge 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.