NEW RADIATION (2008) LLP

Pen Hill Farm Pen Hill Farm, Shaftesbury, SP7 0JW, Dorset, England
StatusACTIVE
Company No.OC339064
CategoryLimited Liability Partnership
Incorporated31 Jul 2008
Age15 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEW RADIATION (2008) LLP is an active limited liability partnership with number OC339064. It was incorporated 15 years, 9 months, 18 days ago, on 31 July 2008. The company address is Pen Hill Farm Pen Hill Farm, Shaftesbury, SP7 0JW, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-31

Documents

View document PDF

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

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: LLAD01

Old address: The Great House East Orchard Shaftesbury Dorset SP7 0LQ

Change date: 2018-01-02

New address: Pen Hill Farm Bedchester Shaftesbury Dorset SP7 0JW

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-08

Officer name: Mrs Rosemary Anne Yates

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-08

Officer name: Mr Christian James Kurt Yates

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-08

Psc name: Mrs Rosemary Anne Yates

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-08

Psc name: Mr Christian James Kurt Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-30

Officer name: Mrs Rosemary Anne Yates

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christian James Kurt Yates

Change date: 2015-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Rosemary Anne Yates

Change date: 2015-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-30

Officer name: Mr Christian James Kurt Yates

Documents

View document PDF

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

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: LLAD01

Old address: , Westonfields Quarr, Gillingham, Dorset, SP8 5PB

New address: The Great House East Orchard Shaftesbury Dorset SP7 0LQ

Change date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-13

Old address: , Steart Hill Farm West Camel, Yeovil, Somerset, BA22 7RF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rosie Anne Yates

Change date: 2011-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christian James Kurt Yates

Change date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: LLAD01

Old address: , Westonfields Quarr, Gillingham, Dorset, SP8 5PB

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/09

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rosemary anne yates

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned graham rowcliffe

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARTPLUS THERAPEUTIC SERVICES LTD

HILSYDE,LEIGHTON BUZZARD,LU7 9LH

Number:11372437
Status:ACTIVE
Category:Private Limited Company

FLOWER & SPICE LTD

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:10902809
Status:ACTIVE
Category:Private Limited Company

GEORGE AVENUE LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:10967712
Status:ACTIVE
Category:Private Limited Company

KAMAU & MUGO LTD

C/O ADL 37TH FLOOR,CANARY WHARF,E14 5AA

Number:08243114
Status:ACTIVE
Category:Private Limited Company

OSTEC LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:09068363
Status:ACTIVE
Category:Private Limited Company

SAINT BONIFACE LTD

136 THEOBALDS PARK ROAD,ENFIELD,EN2 9DH

Number:11668609
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