RUSSELL GARDENS CLINIC LLP
Status | ACTIVE |
Company No. | OC351847 |
Category | Limited Liability Partnership |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RUSSELL GARDENS CLINIC LLP is an active limited liability partnership with number OC351847. It was incorporated 14 years, 4 months, 2 days ago, on 28 January 2010. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-03-30
Officer name: Mrs Rosemary Jane Milton
Documents
Change to a person with significant control limited liability partnership
Date: 05 Apr 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-03-30
Psc name: Mrs Rosemary Jane Milton
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-28
Documents
Change to a person with significant control limited liability partnership
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-18
Psc name: Mrs Joanna Elizabeth Mary Milton Ramsey
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Joanna Elizabeth Mary Milton Ramsey
Change date: 2021-03-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: LLAD01
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Change date: 2021-03-18
Old address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
Documents
Certificate change of name company
Date: 11 Jan 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kensington physio property LLP\certificate issued on 11/01/21
Documents
Change of name notice limited liability partnership
Date: 11 Jan 2021
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-28
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Rosemary Jane Milton
Change date: 2018-01-31
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Joanna Elizabeth Mary Milton Ramsey
Change date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: LLAD01
Change date: 2016-05-27
New address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
Documents
Certificate change of name company
Date: 12 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kensington physio LLP\certificate issued on 12/03/16
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanna Elizabeth Mary Milton
Change date: 2014-09-29
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Sep 2014
Action Date: 19 Sep 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3518470001
Charge creation date: 2014-09-19
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-28
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-12
Officer name: Joanna Elizabeth Mary Milton
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-28
Documents
Legacy
Date: 01 Feb 2012
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\melbury cottage 2 melbury road\london\W14 8LP\england
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Rosemary Jane Milton
Change date: 2012-01-31
Documents
Move registers to sail limited liability partnership
Date: 01 Feb 2012
Category: Address
Type: LLAD03
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanna Elizabeth Mary Milton
Change date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change sail address limited liability partnership
Date: 19 Oct 2011
Category: Address
Type: LLAD02
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: LLAD01
Old address: Melbury Cottage 2 Melbury Road London W14 8LP
Change date: 2011-10-13
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-28
Documents
Change account reference date limited liability partnership current extended
Date: 09 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Incorporation limited liability partnership
Date: 28 Jan 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
WHITELEY CHAMBERS,ST HELIER,JE4 4TR
Number: | FC034264 |
Status: | ACTIVE |
Category: | Other company type |
THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 09165234 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 08800185 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11314180 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HARNALL ROW,COVENTRY,CV1 5DR
Number: | 03969936 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKSPRING TRANSEUROPEAN PROPERTY LIMITED PARTNERSHIP III
166 SLOANE STREET,LONDON,SW1X 9QF
Number: | LP008919 |
Status: | ACTIVE |
Category: | Limited Partnership |