REDHILL SITE 1 LLP
Status | ACTIVE |
Company No. | OC343202 |
Category | Limited Liability Partnership |
Incorporated | 09 Feb 2009 |
Age | 15 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
REDHILL SITE 1 LLP is an active limited liability partnership with number OC343202. It was incorporated 15 years, 3 months, 22 days ago, on 09 February 2009. The company address is Manor Farm House Ecclesden Lane Manor Farm House Ecclesden Lane, Littlehampton, BN16 4DQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-21
Documents
Termination member limited liability partnership with name termination date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul John Evans
Termination date: 2022-02-28
Documents
Cessation of a person with significant control limited liability partnership
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Paul John Evans
Cessation date: 2022-02-28
Documents
Change to a person with significant control limited liability partnership
Date: 28 Oct 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Paul John Evans
Change date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: LLAD01
Change date: 2021-05-06
Old address: Heath Lodge Heath Side Hampstead London NW3 1BL
New address: Manor Farm House Ecclesden Lane Angmering Littlehampton BN16 4DQ
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-16
Officer name: Mr Steven Lindsay Cloran
Documents
Change to a person with significant control limited liability partnership
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Steven Lindsay Cloran
Change date: 2019-07-16
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-21
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Change account reference date limited liability partnership previous extended
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-21
Documents
Accounts amended with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return limited liability partnership with made up date
Date: 23 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-21
Documents
Appoint corporate member limited liability partnership
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Royel Investments Limited
Documents
Termination member limited liability partnership with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carlhowth Investments Ltd
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: LLAD01
Change date: 2011-12-07
Old address: 15 Central Way Park Royal London NW10 7XW
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-25
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed carlhowth investments LTD
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed steven lindsay cloran
Documents
Legacy
Date: 09 Feb 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
PALM STREET BUSINESS CENTRE PALM STREET,NOTTINGHAM,NG7 7HS
Number: | 07715786 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAKESIDE FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY
Number: | 01007277 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 06017544 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 GRAND DRIVE,LEIGH ON SEA,SS9 1BG
Number: | 06760452 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEECH COURT,TEDDINGTON,TW11 9QW
Number: | 11767314 |
Status: | ACTIVE |
Category: | Private Limited Company |
R J MUSIC AND SOUND SOLUTIONS LTD
17 VALE GARDENS,PONTYPRIDD,CF37 2HG
Number: | 10958316 |
Status: | ACTIVE |
Category: | Private Limited Company |