RMH (GUILDFORD) LLP

Harbour House Harbour House, Christchurch, BH23 1ES, England
StatusACTIVE
Company No.OC324399
CategoryLimited Liability Partnership
Incorporated05 Dec 2006
Age17 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

RMH (GUILDFORD) LLP is an active limited liability partnership with number OC324399. It was incorporated 17 years, 5 months, 23 days ago, on 05 December 2006. The company address is Harbour House Harbour House, Christchurch, BH23 1ES, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3243990020

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

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

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-22

Old address: Flat 5 6 Upper John Street London W1F 9HB

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3243990019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3243990022

Charge creation date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3243990021

Charge creation date: 2017-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-29

Officer name: Nicolas James Trustee Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Dec 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-01-29

Officer name: Harbour Hotels Group Limited

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3243990019

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3243990020

Charge creation date: 2016-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-01-29

Charge number: OC3243990019

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-29

Officer name: City & General Nominees (No. 1) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-01

Officer name: Nicholas James Trustee Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rmh (Guildford) Limited

Change date: 2015-11-01

Documents

View document PDF

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

Date: 10 Jan 2016

Action Date: 10 Jan 2016

Category: Address

Type: LLAD01

Old address: First Floor 10/11 Lower John Street London W1F 9EB

Change date: 2016-01-10

New address: Flat 5 6 Upper John Street London W1F 9HB

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nicholas James Trustee Limited

Change date: 2013-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-05

Officer name: Rmh (Guildford) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: City & General Nominees (No. 1) Limited

Change date: 2013-12-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: LLAD01

Old address: 66 Chiltern Street London W1U 4JT

Change date: 2014-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-21

Officer name: Nicholas James Trustee Limited

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-05

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: LLAD01

Old address: 66 Wigmore Street London W1U 2SB

Change date: 2011-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 19 Aug 2010

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 11 Aug 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/12/08

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nicholas james trustee LIMITED

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars rmh (guildford) LIMITED

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars white horse (guildford) LIMITED

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 26/01/2009 from 25 connaught square london W2 2HL

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 27/11/2008 from 25 connaught square london W2 2BE

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: LLP403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Other

Type: LLP3

Description: Change of name 07/07/2008

Documents

View document PDF


Some Companies

BETHANY TRUST(THE)

7 WELLINGTON SQUARE,EAST SUSSEX,TN34 1PD

Number:02028975
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BURRITO MEX / BURRITO MAX LIMITED

BURRITO MEX / 368,LONDON,SW18 4ES

Number:09783744
Status:ACTIVE
Category:Private Limited Company

FJ CONTRACTING LIMITED

282 HAREHILLS LANE,LEEDS,LS9 7BD

Number:10799807
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR (EA) LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:11810734
Status:ACTIVE
Category:Private Limited Company

KOVEE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596662
Status:IN ADMINISTRATION
Category:Private Limited Company

REANEM LIMITED

82 HAYNES ROAD,HORNCHURCH,RM11 2HU

Number:09230094
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