DCMRC SERVICES LLP
Status | ACTIVE |
Company No. | OC328788 |
Category | Limited Liability Partnership |
Incorporated | 04 Jun 2007 |
Age | 16 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DCMRC SERVICES LLP is an active limited liability partnership with number OC328788. It was incorporated 16 years, 10 months, 25 days ago, on 04 June 2007. The company address is 144-146 Dartmouth Road, Sydenham, SE26 4QZ, London, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-08
Documents
Change person member limited liability partnership with name change date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-16
Officer name: Mr Michael Lee Robinson-Chapman
Documents
Change person member limited liability partnership with name change date
Date: 16 May 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-02-21
Officer name: Mr David Chapman
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-12-17
Officer name: Mr Michael Lee Robinson-Chapman
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-04
Documents
Change corporate member limited liability partnership with name change date
Date: 30 May 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-02-23
Officer name: Marina Evans Limited
Documents
Certificate change of name company
Date: 17 Apr 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marina evans services LLP\certificate issued on 17/04/18
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-12-01
Officer name: Mr Michael Lee Robinson
Documents
Change to a person with significant control limited liability partnership
Date: 20 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-12-01
Psc name: Mr Michael Lee Robinson
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Oct 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Chapman
Change date: 2015-06-16
Documents
Change person member limited liability partnership with name change date
Date: 25 Oct 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Robinson
Change date: 2015-06-16
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-04
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-08
Officer name: Mr Michael Robinson
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-08
Officer name: Mr David Chapman
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Maurice Richards
Termination date: 2015-06-16
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael James Chapman
Termination date: 2015-06-16
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: LLAD01
Old address: Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR
New address: 144-146 Dartmouth Road Sydenham London SE26 4QZ
Change date: 2016-06-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Nov 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Chapman
Appointment date: 2015-06-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Nov 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Robinson
Appointment date: 2015-06-16
Documents
Change of status limited liability partnership
Date: 23 Oct 2015
Category: Change-of-name
Type: LLDE01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Aug 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-04
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Marina Dolores Evans
Termination date: 2015-03-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 May 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-17
Officer name: Mr James Maurice Richards
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 May 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-17
Officer name: Mr Michael James Chapman
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-04
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Marina Evans Limited
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 23 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Marina Dolores Evans
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Marina Evans
Change date: 2010-06-04
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-04
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/06/09
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/06/08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 30/06/2008 to 31/03/2008
Documents
Some Companies
2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT
Number: | OC420028 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46-48 ROTHESAY ROAD,LUTON,LU1 1QZ
Number: | 09451682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1176 WARWICK ROAD,BIRMINGHAM,B27 6BS
Number: | 11002306 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 04287189 |
Status: | ACTIVE |
Category: | Public Limited Company |
57 COMPTON AVENUE,LUTON,LU4 9AY
Number: | 06879636 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTSWOLDS JUICE RETREAT LIMITED
BELL HOUSE,PAINSWICK,GL6 6QJ
Number: | 09681776 |
Status: | ACTIVE |
Category: | Private Limited Company |