RHEALISATION LLP

C/O Irwin Mitchell Llp 3rd Floor, The Pinnacle C/O Irwin Mitchell Llp 3rd Floor, The Pinnacle, Crawley, RH10 1JH, West Sussex, United Kingdom
StatusACTIVE
Company No.OC326278
CategoryLimited Liability Partnership
Incorporated26 Feb 2007
Age17 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

RHEALISATION LLP is an active limited liability partnership with number OC326278. It was incorporated 17 years, 2 months, 16 days ago, on 26 February 2007. The company address is C/O Irwin Mitchell Llp 3rd Floor, The Pinnacle C/O Irwin Mitchell Llp 3rd Floor, The Pinnacle, Crawley, RH10 1JH, West Sussex, United Kingdom.



Company Fillings

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

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: LLAD01

Change date: 2024-03-13

Old address: Ref: Djb 3rd Floor, the Pinnacle Station Way Crawley RH10 1JH United Kingdom

New address: C/O Irwin Mitchell Llp 3rd Floor, the Pinnacle Station Way Crawley West Sussex RH10 1JH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: LLAD01

New address: Ref: Djb 3rd Floor, the Pinnacle Station Way Crawley RH10 1JH

Change date: 2023-08-23

Old address: Belmont House Station Way Crawley RH10 1JA England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

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: 08 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-26

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed: thomas eggar house friary lane chichester west sussex PO19 1UF united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

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: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel John Bastide

Change date: 2017-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony John Edwards

Change date: 2017-02-25

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: LLAD02

Description: Sail address created: thomas eggar house friary lane, chichester, west sussex, PO19 1UF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Ms Christina Webster

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Mr Richard Henry Julian Venables Kyrke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Mrs Balbit Kaur Thandi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Gordon Riddick

Change date: 2017-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Mr Garrath Richard Reayer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Mr Julian William Mark Chadwick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-25

Officer name: Mr Daniel John Bastide

Documents

View document PDF

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

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: LLAD01

New address: Belmont House Station Way Crawley RH10 1JA

Old address: , Thomas Eggar House Friary Lane, Chichester, West Sussex, PO19 1UF

Change date: 2017-03-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Nicholas Cross

Change date: 2014-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patricia Lesley Woolgar

Change date: 2014-08-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomas eggar LLP\certificate issued on 15/01/16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ursula Mary Teresa Danagher

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Nicholas Cross

Change date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Jonathan Silverblatt

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Kim Helen Walker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Amanda Shelton

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Sarah Lee Naylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Guy Burt Sackett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Francis Newman

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Anthony Alexander Nixon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Mark Pearce

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Louise Phillips

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: James Robert Pavey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brigid Sara Walker

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Hugh Ozanne Macleod

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Eva Louise Pendreich

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Michael Letchford

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Yvonne King-Jones

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marian Jane Waley Joseph

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Paula Caryn James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diana Linda Wright

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Brooke Mackenzie Webster

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melanie Gaye Mercedes Stancliffe

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Jonathan James Snade

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Richard William Graham Hornsby

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: David Pail Fanchi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carl Donald Dyer

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Peter John Busby

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Conor Walter Healy Brindley

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Sarah Catherine Birkbeck

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bryan Edward Bletso

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-17

Officer name: Robert Edward Kenyon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Richard Purcell

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-17

Officer name: Christopher Robert Baker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Richard John Alastair Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frank William Bouette

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keir Mcfarlane Barrie

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Faye Kirstie Bargery

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Neil Hart

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Peter James Green

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Philip Hamilton Gray

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Andrew Roy Jackson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: David Selig Glass

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dean Patrick Drew

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Colin Walter Dunston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Susan De Vries

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-17

Officer name: Hannah Charlotte Clipston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Clinton

Termination date: 2015-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Clifford

Termination date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rosalind Susan Ashby

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Victoria Carole Brackett

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Daniel John Bastide

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Gordon Riddick

Change date: 2015-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-07

Officer name: Christopher Robert Baker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-16

Officer name: Stuart Keith Padgham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ross Alexander Berridge

Termination date: 2015-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-08

Officer name: Nelunika Sunaley Abeygunaskera

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ursula Mary Teresa Danagher

Change date: 2015-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patricia Lesley Woolgar

Change date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bryan Edward Bletso

Change date: 2015-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-30

Officer name: Mr George Richard Jordan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Michael Letchford

Appointment date: 2015-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-30

Officer name: Jeremy Charles Wootton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Belinda Havergal

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-08

Officer name: Shikha Datta

Documents

View document PDF


Some Companies

CANUTE MANAGEMENT SERVICES LIMITED

CANUTE CHAMBERS,SOUTHAMPTON,SO14 3TU

Number:03670506
Status:ACTIVE
Category:Private Limited Company

GAUBYS LIMITED

49 BRANSTON RISE, 49,PETERBOROUGH,PE1 4UH

Number:11025281
Status:ACTIVE
Category:Private Limited Company

GLORIA HOTEL & RESIDENCE MANAGEMENT LIMITED

LOMBARD BUSINESS CENTRE,LIVERPOOL,L3 9NA

Number:04627455
Status:ACTIVE
Category:Private Limited Company

IGLOO ESTATES LIMITED

C/O B S G VALENTINE LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06346811
Status:ACTIVE
Category:Private Limited Company
Number:CS002473
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE OPERATOR ICT LTD

OPERATOR HOUSE,NORTHAMPTON,NN1 4PB

Number:09589450
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