RMH (GUILDFORD) LLP
Status | ACTIVE |
Company No. | OC324399 |
Category | Limited Liability Partnership |
Incorporated | 05 Dec 2006 |
Age | 17 years, 5 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3243990020
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3243990019
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 22 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 12
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 13
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 14
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 12 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 12 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 15
Documents
Mortgage satisfy charge full limited liability partnership
Date: 12 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 16
Documents
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
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
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 17
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 11
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 18
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Apr 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Miscellaneous limited liability partnership
Date: 19 Aug 2010
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
Auditors resignation limited liability partnership
Date: 11 Aug 2010
Category: Auditors
Type: LLPAUD
Documents
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
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
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
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
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/12/08
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nicholas james trustee LIMITED
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars rmh (guildford) LIMITED
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars white horse (guildford) LIMITED
Documents
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
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
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
Legacy
Date: 17 Jul 2008
Category: Other
Type: LLP3
Description: Change of name 07/07/2008
Documents
Some Companies
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 |
282 HAREHILLS LANE,LEEDS,LS9 7BD
Number: | 10799807 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 11810734 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596662 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
82 HAYNES ROAD,HORNCHURCH,RM11 2HU
Number: | 09230094 |
Status: | ACTIVE |
Category: | Private Limited Company |