THE RIVER PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC308440 |
Category | Limited Liability Partnership |
Incorporated | 25 Jun 2004 |
Age | 19 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE RIVER PARTNERSHIP LLP is an active limited liability partnership with number OC308440. It was incorporated 19 years, 11 months, 7 days ago, on 25 June 2004. The company address is Booth Street Chambers Booth Street Chambers, Ashton-under-lyne, OL6 7LQ, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-25
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Edmund Wilkinson
Termination date: 2022-12-31
Documents
Termination member limited liability partnership
Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-25
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charles Edmund Wilkinson
Change date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-16
Officer name: Mr Michael Gerald Spencer
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Rhona Roe
Change date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ken Roe
Change date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Charles Gervase Andrew Heimann
Change date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jean Freemantle
Change date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-16
Officer name: Christopher Richard Freemantle
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-15
Officer name: Stephen Craig England
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-19
Officer name: Lady Jennifer Nina Athenais Flora Mary Blaker
Documents
Change person member limited liability partnership with name change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-19
Officer name: Mr Adam Pierson Renshaw Blaker
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-02-01
Officer name: Casper Douglas Capital Limited
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-25
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: LLAD01
Old address: Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
Change date: 2017-06-30
New address: Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-25
Documents
Change person member limited liability partnership with name change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Adam Pierson Renshaw Blaker
Change date: 2016-06-29
Documents
Change person member limited liability partnership with name change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lady Jennifer Blaker
Change date: 2016-06-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-25
Documents
Change person member limited liability partnership with name change date
Date: 23 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-06-02
Officer name: Stephen Craig England
Documents
Change person member limited liability partnership with name change date
Date: 23 Jun 2015
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jennifer Lady Blaker
Change date: 2009-12-14
Documents
Gazette filings brought up to date
Date: 10 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: LLAD01
Change date: 2010-07-13
Old address: Fairfield House 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA
Documents
Annual return limited liability partnership with made up date
Date: 13 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-25
Documents
Change account reference date limited liability partnership previous extended
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: LLAA01
New date: 2010-05-31
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/06/09
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars casper douglas capital LIMITED
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: LLP287
Description: Registered office changed on 13/05/2009 from fairfield house kingston crescent portsmouth hampshire PO2 8AA
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/06/08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Feb 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/07
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 66 lincoln's inn fields london WC2A 3LH
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/06
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 24/12/05 to 30/11/05
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/05
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 24/12/05
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
22 WALTON AVENUE,WEMBLEY,HA9 9FW
Number: | 08420984 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A CONSETT BUSINESS PARK,CONSETT,DH8 6BP
Number: | 06702260 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRAYLING CLOSE,MARLOW,SL7 2BA
Number: | 09878385 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKDALE ACCOUNTANTS LIMITED ST. INGUNGER OFFICES,BODMIN,PL30 5HS
Number: | 11261498 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE
Number: | 00998670 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS AND CHICK (TIMBER LINES) LIMITED
95 ST JAMES MILL ROAD,NORTHAMPTONSHIRE,NN5 5JP
Number: | 03291124 |
Status: | ACTIVE |
Category: | Private Limited Company |