THE RIVER PARTNERSHIP LLP

Booth Street Chambers Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ, Lancashire, United Kingdom
StatusACTIVE
Company No.OC308440
CategoryLimited Liability Partnership
Incorporated25 Jun 2004
Age19 years, 11 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership

Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/06/09

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars casper douglas capital LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/06/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/06

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 24/12/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/05

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 24/12/05

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NANABAF LIMITED

22 WALTON AVENUE,WEMBLEY,HA9 9FW

Number:08420984
Status:ACTIVE
Category:Private Limited Company

NEWKIRK COMPANY LIMITED

OFFICE A CONSETT BUSINESS PARK,CONSETT,DH8 6BP

Number:06702260
Status:ACTIVE
Category:Private Limited Company

OVER AND UNDER FILMS LIMITED

7 GRAYLING CLOSE,MARLOW,SL7 2BA

Number:09878385
Status:ACTIVE
Category:Private Limited Company

PARKER CONFECTIONERY LIMITED

STOCKDALE ACCOUNTANTS LIMITED ST. INGUNGER OFFICES,BODMIN,PL30 5HS

Number:11261498
Status:ACTIVE
Category:Private Limited Company

RFB OLD CO LIMITED

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

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