RUSSELL GARDENS CLINIC LLP

Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, England
StatusACTIVE
Company No.OC351847
CategoryLimited Liability Partnership
Incorporated28 Jan 2010
Age14 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 11 Jan 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\melbury cottage 2 melbury road\london\W14 8LP\england

Documents

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 01 Feb 2012

Category: Address

Type: LLAD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address limited liability partnership

Date: 19 Oct 2011

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 28 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AVONDUUR CAPITAL LIMITED

WHITELEY CHAMBERS,ST HELIER,JE4 4TR

Number:FC034264
Status:ACTIVE
Category:Other company type

FLUTEREBOOT LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:09165234
Status:ACTIVE
Category:Private Limited Company

HMA TRADING LIMITED

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:08800185
Status:ACTIVE
Category:Private Limited Company

MAGNATICK LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11314180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAZING LIMITED

1 HARNALL ROW,COVENTRY,CV1 5DR

Number:03969936
Status:ACTIVE
Category:Private Limited Company
Number:LP008919
Status:ACTIVE
Category:Limited Partnership

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