CAG PARTNERS LLP

Register to unlock more data on OkredoRegister

CAG PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311592

Incorporation date

16/02/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Change of details for Mr Robert Philip Burrow as a person with significant control on 2026-03-01
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/06/2025
Member's details changed for Chelsfield Mews Services Limited on 2025-06-24
dot icon11/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/07/2023
Registered office address changed from 50 Hans Crescent London SW1X 0NA to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2023-07-03
dot icon11/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon30/05/2022
Member's details changed for Dromsollen Limited on 2022-05-18
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/12/2020
Cessation of The Robert Burrow Consultancy Llp as a person with significant control on 2020-12-01
dot icon07/12/2020
Cessation of Elliott Bernerd as a person with significant control on 2020-12-01
dot icon07/12/2020
Notification of Robert Philip Burrow as a person with significant control on 2020-12-01
dot icon07/12/2020
Cessation of Stuart Anthony Lipton as a person with significant control on 2020-12-01
dot icon07/12/2020
Member's details changed for Chelsfield Mews Services Limited on 2020-12-01
dot icon07/12/2020
Appointment of Dromsollen Limited as a member on 2020-12-01
dot icon07/12/2020
Termination of appointment of the Robert Burrow Consultancy Llp as a member on 2020-12-01
dot icon07/12/2020
Termination of appointment of Stuart Anthony Lipton as a member on 2020-12-01
dot icon07/12/2020
Termination of appointment of Elliott Bernerd as a member on 2020-12-01
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31
dot icon18/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31
dot icon04/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Member's details changed for Chelsfield Mews Services Limited on 2014-04-04
dot icon04/04/2014
Registered office address changed from 67 Brook Street London W1K 4NJ on 2014-04-04
dot icon28/01/2014
Annual return made up to 2013-12-31
dot icon23/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31
dot icon05/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31
dot icon31/12/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31
dot icon05/01/2011
Member's details changed for The Robert Burrow Consultancy Llp on 2010-12-31
dot icon05/01/2011
Member's details changed for Chelsfield Mews Services Limited on 2010-12-31
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31
dot icon06/01/2010
Termination of appointment of Piers Codling as a member
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Member's particulars elliott bernerd logged form
dot icon17/06/2009
Member resigned brian corbin
dot icon16/01/2009
Annual return made up to 31/12/08
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon02/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon07/01/2008
New member appointed
dot icon07/01/2008
Member resigned
dot icon03/07/2007
New member appointed
dot icon30/01/2007
Annual return made up to 31/12/06
dot icon15/01/2007
Member resigned
dot icon15/01/2007
Member resigned
dot icon03/01/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon19/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2006
Accounting reference date shortened from 28/02/06 to 30/11/05
dot icon16/05/2006
Annual return made up to 16/02/06
dot icon16/05/2006
New member appointed
dot icon16/05/2006
New member appointed
dot icon16/05/2006
New member appointed
dot icon16/05/2006
New member appointed
dot icon16/05/2006
New member appointed
dot icon16/05/2006
Non-designated members allowed
dot icon01/12/2005
Member resigned
dot icon01/12/2005
New member appointed
dot icon26/07/2005
Member's particulars changed
dot icon21/05/2005
Registered office changed on 21/05/05 from: 58 old church street london SW3 5DB
dot icon16/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hungin, Harvinder
LLP Designated Member
23/12/2005 - 31/12/2006
-
Codling, Piers
LLP Designated Member
01/01/2007 - 31/12/2009
1
CHELSFIELD MEWS SERVICES LIMITED
LLP Designated Member
21/12/2007 - Present
2
THE ROBERT BURROW CONSULTANCY LLP
LLP Designated Member
07/11/2005 - 01/12/2020
5
JS CAMERON LLP
LLP Designated Member
23/12/2005 - 31/12/2006
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAG PARTNERS LLP

CAG PARTNERS LLP is an(a) Active company incorporated on 16/02/2005 with the registered office located at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAG PARTNERS LLP?

toggle

CAG PARTNERS LLP is currently Active. It was registered on 16/02/2005 .

Where is CAG PARTNERS LLP located?

toggle

CAG PARTNERS LLP is registered at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ.

What is the latest filing for CAG PARTNERS LLP?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-30.