RAYMOND BELL ASSOCIATES LLP
Status | ACTIVE |
Company No. | OC312682 |
Category | Limited Liability Partnership |
Incorporated | 09 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
RAYMOND BELL ASSOCIATES LLP is an active limited liability partnership with number OC312682. It was incorporated 19 years, 1 month, 24 days ago, on 09 April 2005. The company address is 67 Copthorne Road 67 Copthorne Road, Hertfordshire, WD3 4AH.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2024
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon Philip Plimbley
Appointment date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-09
Documents
Termination member limited liability partnership with name termination date
Date: 23 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elizabeth Anne Bell
Termination date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Apr 2018
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-05-01
Officer name: Mr Richard Graham Andrew Brennan
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-01-01
Officer name: Mrs Elizabeth Anne Bell
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-31
Officer name: Peter John Luetchford
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-09
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-10
Officer name: Peter Raymond Bell
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-10
Officer name: Peter John Luetchford
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/04/09
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/04/08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/04/07
Documents
Accounts with accounts type dormant
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/04/06
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: 9 sherfield avenue rickmansworth hertfordshire WD3 1NQ
Documents
Some Companies
21 ORCHARD STREET,CHELMSFORD,CM2 0HD
Number: | 11804792 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAMBRIDGE TECHNOLOGY INNOVATIONS LIMITED
36 ARMINGFORD CRESCENT,ROYSTON,SG8 6NG
Number: | 07790668 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 10527546 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JANES WAY,MARKFIELD,LE67 9SW
Number: | 06361275 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKHILL STUDIO,WETHERBY,LS22 5DZ
Number: | 08920108 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITED AND BOOTED STUDIOS COMMUNITY INTEREST COMPANY
34 GAY STREET,BATH,BA1 2NT
Number: | 06062744 |
Status: | ACTIVE |
Category: | Community Interest Company |