SIMON ROBERTSON ASSOCIATES LLP
Status | ACTIVE |
Company No. | OC312446 |
Category | Limited Liability Partnership |
Incorporated | 30 Mar 2005 |
Age | 19 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SIMON ROBERTSON ASSOCIATES LLP is an active limited liability partnership with number OC312446. It was incorporated 19 years, 2 months, 2 days ago, on 30 March 2005. The company address is 7 St. James's Place, London, SW1A 1NP, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-30
Documents
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-30
Documents
Accounts with accounts type full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-30
Documents
Accounts with accounts type full
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: LLAD01
Old address: 2 st. James's Place London SW1A 1NP England
New address: 7 st. James's Place London SW1A 1NP
Change date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-30
Documents
Change sail address limited liability partnership with old address new address
Date: 07 Jun 2021
Category: Address
Type: LLAD02
Old address: 35 New Bridge Street Rees Pollock London EC4V 6BW England
New address: 16 Great Queen Street Blick Rothenberg London WC2B 5AH
Documents
Accounts with accounts type full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-12-08
Officer name: Simon Robertson Limited
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-30
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-30
Documents
Accounts with accounts type full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: LLAD01
New address: 2 st. James's Place London SW1A 1NP
Old address: , 2 st James's Place, London, SW1A 1NP
Change date: 2018-04-13
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address limited liability partnership with old address new address
Date: 13 Apr 2017
Category: Address
Type: LLAD02
Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
New address: 35 New Bridge Street Rees Pollock London EC4V 6BW
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-02-08
Officer name: Timothy Peter Wise
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-30
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-01
Officer name: Sir Simon Manwaring Robertson
Documents
Accounts with accounts type full
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-30
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 07 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robertson robey associates LLP\certificate issued on 07/04/14
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Warshaw
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Apostolides
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Robey
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-30
Documents
Legacy
Date: 01 Apr 2014
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\7TH floor tricor suite 52-54 gracechurch street\london\EC3V 0EH
Documents
Appoint person member limited liability partnership
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon David Warshaw
Documents
Appoint person member limited liability partnership
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Philip Paul Apostolides
Documents
Accounts with accounts type full
Date: 24 Jul 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: 22 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-30
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Simon Robertson Limited
Change date: 2013-03-30
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-30
Officer name: Simon Christopher Townsend Robey
Documents
Appoint person member limited liability partnership
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Christopher Townsend Robey
Documents
Certificate change of name company
Date: 16 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simon robertson associates LLP\certificate issued on 16/01/13
Documents
Accounts with accounts type full
Date: 03 Aug 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: 24 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-30
Documents
Accounts with accounts type full
Date: 05 Aug 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: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-30
Documents
Legacy
Date: 19 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Accounts with accounts type full
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Move registers to sail limited liability partnership
Date: 22 Apr 2010
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 22 Apr 2010
Category: Address
Type: LLAD02
Documents
Annual return limited liability partnership with made up date
Date: 08 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-30
Documents
Accounts with accounts type full
Date: 15 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/03/09
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars simon robertson LIMITED
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: LLP287
Description: Registered office changed on 18/03/2009 from, 165 queen victoria street, london, WC4V 4DD
Documents
Accounts with accounts type full
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/03/08
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/06
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/07
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/06
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 13 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 01 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed schlappin associates LLP\certificate issued on 01/08/05
Documents
Some Companies
ACHIEVE COMPETITIVE ADVANTAGE LTD
BLAKELEA HOUSE,RIDING MILL,NE44 6HT
Number: | 07729763 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENYCASTELL FARM,PORT TALBOT,SA13 2PY
Number: | 07312995 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROXLEY GREEN PROPERTY LIMITED
WARREN PLACE,COBHAM,KT11 2PX
Number: | 09117893 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 08752956 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 09046270 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018977 |
Status: | ACTIVE |
Category: | Limited Partnership |