REMYCED PROPERTY LLP

5 Baldwin Place 5 Baldwin Place, Banbury, OX15 5BF, United Kingdom
StatusACTIVE
Company No.OC332713
CategoryLimited Liability Partnership
Incorporated08 Nov 2007
Age16 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

REMYCED PROPERTY LLP is an active limited liability partnership with number OC332713. It was incorporated 16 years, 7 months, 7 days ago, on 08 November 2007. The company address is 5 Baldwin Place 5 Baldwin Place, Banbury, OX15 5BF, United Kingdom.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 24 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-05-16

Officer name: Ms Erica Carwardine

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-05-15

Officer name: Cirdec Investments Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-08

Documents

View document PDF

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

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: LLAD01

Old address: 2 the Convent Rising Lane Knowle Solihull B93 0DJ England

New address: 5 Baldwin Place Upper Brailes Banbury OX15 5BF

Change date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2020

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Cedric Matthew Rodrigues

Change date: 2017-06-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Sep 2020

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-06-08

Officer name: Cirdec Investments Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-06-08

Psc name: Dr Cedric Rodrigues

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-08

Documents

View document PDF

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

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: LLAD01

New address: 2 the Convent Rising Lane Knowle Solihull B93 0DJ

Change date: 2017-06-08

Old address: Parklands Park Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0LS

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-13

Old address: Parklands Park Lane Snitterfield Stratford-upon-Avon Cv37 Ols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-23

Officer name: Dr Cedric Matthew Rodrigues

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-23

Officer name: Cirdec Investments Ltd

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Dec 2011

Action Date: 05 Apr 2012

Category: Accounts

Type: LLAA01

New date: 2012-04-05

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: LLAD01

Change date: 2011-12-23

Old address: 25 Kempsford Close Oakenshaw South Redditch Worcestershire B98 7YS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cirdec Investments Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Remedio Rodrigues

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/11/08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AALDERS AND MARCHANT LIMITED

BRETTENHAM HOUSE,LONDON,WC2E 7EN

Number:01481987
Status:LIQUIDATION
Category:Private Limited Company

ABR SECURITY LTD

10 BARBERS MEWS,MILTON KEYNES,MK14 6HS

Number:11611186
Status:ACTIVE
Category:Private Limited Company

AEROCOL (GB) LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:02908778
Status:ACTIVE
Category:Private Limited Company

EDMQS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11844452
Status:ACTIVE
Category:Private Limited Company

EFFORTLESS SKIN LIMITED

207 KNUTSFORD ROAD,CHESHIRE,WA4 2QL

Number:07078817
Status:ACTIVE
Category:Private Limited Company

HOTELRES LTD

GEORGE COURT,ELY,CB7 4JW

Number:03663230
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