RSH REALISATIONS LLP

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.OC313147
CategoryLimited Liability Partnership
Incorporated06 May 2005
Age19 years, 6 days
JurisdictionEngland Wales
Dissolution04 Dec 2023
Years5 months, 8 days

SUMMARY

RSH REALISATIONS LLP is an dissolved limited liability partnership with number OC313147. It was incorporated 19 years, 6 days ago, on 06 May 2005 and it was dissolved 5 months, 8 days ago, on 04 December 2023. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: LLAD01

Change date: 2022-08-15

Old address: Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary determination

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: LLAD01

Old address: 55 Baker Street London W1U 7EU United Kingdom

New address: Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-30

Officer name: Anton Kazimierz Syrocki

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Miles Roderick Hewitt-Boorman

Change date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael James Mcallister

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Wright

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Debbie Ince

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin David Voller

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Katrina Anne Mccaffrey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Richard Tustian

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Jon Simkins

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard John Willis

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sukhjinder Singh Aulak

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Philip Antony Clark

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Fenner

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Brook Johnson

Termination date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Miles Roderick Hewitt-Boorman

Change date: 2019-08-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: LLAD01

New address: 55 Baker Street London W1U 7EU

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

Change date: 2020-07-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Miles Roderick Hewitt-Boorman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sukhjinder Singh Aulak

Change date: 2019-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-07

Officer name: Charles David James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Norman Malacrida

Change date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-04

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-11

Documents

View document PDF

Change account reference date limited liability partnership

Date: 25 Sep 2015

Category: Accounts

Type: LLAA01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: David Wright

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Michael John Tovey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Norman Malacrida

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Katrina Anne Mccaffrey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Stephen Ian Corrall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Herbert Owen

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Philip Antony Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Ian Bernard Staunton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Steven Richard Levine

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Debbie Elizabeth Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Frederick Stevens

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anton Kazimierz Syrocki

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Mark Edward Lamb

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Paul Richard Steinthal

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Francis Robert Cooper

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Richard John Willis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Mr Ian Charles Blackman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Brook Johnson

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Elliot Stephen Harris

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Gareth Morgan Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Charles David James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Debbie Ince

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miles Roderick Hewitt Boorman

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Neil Richard Tustian

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: LLAD01

Old address: Russell Square House 10-12 Russell Square London WC1B 5LF

Change date: 2015-09-07

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Michael James Mcallister

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin David Voller

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Jon Simkins

Change date: 2015-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Mr Paul Fenner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-04

Officer name: Mr Sukhjinder Singh Aulak

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Fox

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lee Michael De'ath

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Toone

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Oprey

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Anthony Murphy

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Charles Hyde

Termination date: 2015-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig James Povey

Termination date: 2015-08-05

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cvr global LLP\certificate issued on 05/08/15

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chantrey vellacott dfk LLP\certificate issued on 01/05/15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael James Mcallister

Change date: 2015-03-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-01

Officer name: Mark David Kinsella

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-31

Officer name: William Stuart Devitt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-09

Officer name: Michael James Mcallister

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-30

Officer name: Dawn Teresa Lay-Flurrie

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melinda Jayne Simpson

Termination date: 2014-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-26

Officer name: Mark Edward Lamb

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-14

Officer name: Neil Richard Tustian

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Jon Simkins

Change date: 2014-04-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-11

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Hamblin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Frett

Documents

View document PDF


Some Companies

D & L PARKER LIMITED

23 ANCHOR PARADE,WALSALL,WS9 8QP

Number:04494637
Status:ACTIVE
Category:Private Limited Company

ICEBERG INSIGHTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11901994
Status:ACTIVE
Category:Private Limited Company

INGENTA HOLDINGS LIMITED

8100 ALEC ISSIGONIS WAY,OXFORD,OX4 2HU

Number:05649633
Status:ACTIVE
Category:Private Limited Company

REPONO STORAGE UK LTD.

61 SWINTON STREET,LONDON,WC1X 9NT

Number:10500141
Status:ACTIVE
Category:Private Limited Company

ROCK BUILDERS LTD

22 HILLTOWN ROAD,NEWRY,BT34 5EZ

Number:NI046731
Status:ACTIVE
Category:Private Limited Company

TINY DOG LTD

1303 MONTGOMERY HOUSE,LONDON,W2 1HG

Number:11665365
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