REAL ESTATE DEBT PROPERTY SERVICES LLP
Status | ACTIVE |
Company No. | OC346780 |
Category | Limited Liability Partnership |
Incorporated | 29 Jun 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
REAL ESTATE DEBT PROPERTY SERVICES LLP is an active limited liability partnership with number OC346780. It was incorporated 14 years, 9 months, 29 days ago, on 29 June 2009. The company address is 4th Floor, South Central 4th Floor, South Central, Manchester, M2 5QR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: LLAD01
Change date: 2022-08-15
Old address: C/O David Haycocks 4 Jordan Street Manchester M15 4PY
New address: 4th Floor, South Central 11 Peter Street Manchester M2 5QR
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-29
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: LLAD01
Change date: 2014-08-07
Old address: The Edge Clowes Street Manchester Greater Manchester M3 5NA
New address: C/O David Haycocks 4 Jordan Street Manchester M15 4PY
Documents
Change account reference date limited liability partnership previous extended
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-06-30
New date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-29
Documents
Change sail address limited liability partnership
Date: 03 Jul 2012
Category: Address
Type: LLAD02
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-29
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Leonard Ralph
Change date: 2011-07-01
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-01
Officer name: Christopher David Haycocks
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-29
Documents
Legacy
Date: 29 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ENTERPRISE HOUSE, 5 ROUNDWOOD,HERTFORDSHIRE,AL5 3BW
Number: | 05540923 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE BROADWAY,ST. IVES,PE27 5BX
Number: | 11675801 |
Status: | ACTIVE |
Category: | Private Limited Company |
499 HIGH ROAD,LEYTONSTONE,E11 4PG
Number: | 11954208 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGILVIE AND ASSOCIATES LIMITED
THE SPINNEY,HARPENDEN,AL5 1DF
Number: | 01851347 |
Status: | ACTIVE |
Category: | Private Limited Company |
REHABILITATION SERVICES TRUST FOR OXFORDSHIRE RE-EMPLOYMENT LIMITED
RESTORE MANZIL WAY,,OXFORD,,OX4 1YH
Number: | 01324318 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O CMS CAMERON MCKENNA LLP,LONDON,EC4N 6AF
Number: | 04826899 |
Status: | ACTIVE |
Category: | Private Limited Company |