RAINBOW HOUSE PRIVATE DAY NURSERIES LLP

Carlton House Carlton House, Bradford, BD1 4NS, West Yorkshire
StatusACTIVE
Company No.OC304382
CategoryLimited Liability Partnership
Incorporated07 Apr 2003
Age21 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/04/09

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars deborah jayne rustom logged form

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars susan o'malley

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars deborah matthews

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/04/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/04/07

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/04/06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/04/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/04/04

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 07 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

NIJAT CARS LIMITED

162A WEST HENDON BROADWAY,LONDON,NW9 7AA

Number:10419125
Status:ACTIVE
Category:Private Limited Company

NUTRIUM GLOBAL LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:11041802
Status:ACTIVE
Category:Private Limited Company

SISH SOLUTIONS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09736512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source