MOLYNEUX ROSE LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC312747 |
Category | Limited Liability Partnership |
Incorporated | 14 Apr 2005 |
Age | 19 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
MOLYNEUX ROSE LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC312747. It was incorporated 19 years, 1 month, 17 days ago, on 14 April 2005. The company address is The Courtyard Shoreham Road The Courtyard Shoreham Road, Steyning, BN44 3TN, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-06
Officer name: Mr Christopher Michael Tippetts
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption 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: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-14
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael John Gillies
Termination date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael John Gillies
Change date: 2016-11-18
Documents
Annual return limited liability partnership with made up date
Date: 03 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
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: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 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: 15 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 17 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-14
Officer name: Mr Michael Robert Little
Documents
Annual return limited liability partnership with made up date
Date: 25 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 17 Jul 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Legacy
Date: 16 Jul 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 14/04/09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 14/04/08
Documents
Legacy
Date: 02 Aug 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 01 Aug 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/04/07
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/04/06
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BUYING LONDON PROPERTY SERVICES LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11362147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15, CHARTER HOUSE,EASTBOURNE,BN22 8UY
Number: | 11120971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 WOODFORD PLACE,WEMBLEY,HA9 8TE
Number: | 09468602 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONERS FARMHOUSE ST. HELENA LANE,EAST SUSSEX,BN7 3DQ
Number: | 02604944 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'ROURKE ENGINEERING TECHNICAL & SUPPORT SERVICES LIMITED
BANK HOUSE,CONGLETON,CW12 1ET
Number: | 06556863 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND GIS AND TERRIERS SOLUTIONS LIMITED
16 PERCIVAL CLOSE,LEE-ON-THE-SOLENT,PO13 8GQ
Number: | 06037508 |
Status: | ACTIVE |
Category: | Private Limited Company |