REF CAPITAL LLP
Status | ACTIVE |
Company No. | OC351405 |
Category | Limited Liability Partnership |
Incorporated | 11 Jan 2010 |
Age | 14 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REF CAPITAL LLP is an active limited liability partnership with number OC351405. It was incorporated 14 years, 4 months, 21 days ago, on 11 January 2010. The company address is 2 Allington Close, London, SW19 5AP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: LLAD01
Change date: 2023-02-28
Old address: 6 Stamford Square London SW15 2BF
New address: 2 Allington Close London SW19 5AP
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-11
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Anthony Eades
Change date: 2016-01-01
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-01-01
Officer name: Mr Andrew Simon Drummond
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-11
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: LLAD01
Change date: 2015-02-27
Old address: 1 Relton Mews London SW7 1ET
New address: 6 Stamford Square London SW15 2BF
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-11
Documents
Annual return limited liability partnership with made up date
Date: 25 May 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-11
Documents
Termination member limited liability partnership with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Grieve
Documents
Appoint person member limited liability partnership
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Drummond
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 25 Feb 2012
Category: Gazette
Type: DISS40
Documents
Termination member limited liability partnership with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Drummond
Documents
Annual return limited liability partnership with made up date
Date: 24 Mar 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-11
Documents
Incorporation limited liability partnership
Date: 11 Jan 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
3CELL NETWORK PLANNING & OPTIMISATION LTD
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 09888947 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC BUSINESS CENTRE,BOREHAMWOOD,WD6 4PJ
Number: | 03557327 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKINSON COMMERCIAL PROPERTIES LIMITED
3 PARK AVENUE,SKIPTON,BD23 1PN
Number: | 09282775 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY OAK HILL ROAD,ROMFORD,RM4 1EH
Number: | 05283827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 09312260 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PATIO BLACK SPOT REMOVAL COMPANY LTD
WEST HOUSE MILFORD ROAD,GODALMING,GU8 6HF
Number: | 07939914 |
Status: | ACTIVE |
Category: | Private Limited Company |