RAINBOW HOUSE PRIVATE DAY NURSERIES LLP
Status | ACTIVE |
Company No. | OC304382 |
Category | Limited Liability Partnership |
Incorporated | 07 Apr 2003 |
Age | 21 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
RAINBOW HOUSE PRIVATE DAY NURSERIES LLP is an active limited liability partnership with number OC304382. It was incorporated 21 years, 1 month, 25 days ago, on 07 April 2003. The company address is Carlton House Carlton House, Bradford, BD1 4NS, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-07
Documents
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-07
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-07
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-07
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-07
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-07
Documents
Change person member limited liability partnership with name change date
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-15
Officer name: Ms Deborah Jayne Rustom
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return limited liability partnership with made up date
Date: 04 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 01 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: LLAA01
New date: 2014-02-28
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-07
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Apr 2014
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-12-11
Officer name: Rainbow House Nurseries Limited
Documents
Accounts amended with made up date
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-07
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: LLAD01
Old address: the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ
Change date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-07
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Apr 2012
Action Date: 07 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-04-07
Officer name: Rainbow House Nurseries Limited
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 14 Feb 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: LLP287
Description: Registered office changed on 05/05/2009 from holly house spring garden lane keighley west yorkshire BD20 6LE
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 07/04/09
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars deborah jayne rustom logged form
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars susan o'malley
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars deborah matthews
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 07/04/08
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/07
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/06
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/05
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/04
Documents
Legacy
Date: 01 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Some Companies
BRECKLAND CONSERVATORIES LIMITED
26 KING STREET,NORFOLK,PE30 1HJ
Number: | 02096450 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOWNPATRICK & DISTRICT ANGLERS ASSOCIATION LIMITED
128 LOUGHINISLAND ROAD,DOWNPATRICK,BT30 8JJ
Number: | NI627241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MINERVA CYTOLOGY SERVICES LIMITED
APARTMENT 1,WINCHESTER,SO23 8DB
Number: | 06929237 |
Status: | ACTIVE |
Category: | Private Limited Company |
162A WEST HENDON BROADWAY,LONDON,NW9 7AA
Number: | 10419125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11041802 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09736512 |
Status: | ACTIVE |
Category: | Private Limited Company |