RICHON PROPERTIES LLP

C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England
StatusACTIVE
Company No.OC354853
CategoryLimited Liability Partnership
Incorporated12 May 2010
Age14 years, 24 days
JurisdictionEngland Wales

SUMMARY

RICHON PROPERTIES LLP is an active limited liability partnership with number OC354853. It was incorporated 14 years, 24 days ago, on 12 May 2010. The company address is C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rcnl Properties Ltd

Change date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 09 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-13

Old address: Yoden House 30 Yoden Way Peterlee Durham SR8 1AL

New address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 10 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Oct 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rcnl Properties Ltd

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-11

Psc name: Mr Richard David Hayley

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-13

Psc name: Mr Richard David Hayley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-13

Officer name: Mr Lewis Benjamin Hayley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Richard Hayley

Change date: 2021-08-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard David Hayley

Change date: 2021-08-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-11

Psc name: Mr Richard David Hayley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-09

Old address: 119 Blackborough Road Reigate RH2 7DA England

New address: Yoden House 30 Yoden Way Peterlee Durham SR8 1AL

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: LLAD01

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

New address: 119 Blackborough Road Reigate RH2 7DA

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Richard David Hayley

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 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: 05 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard David Hayley

Change date: 2019-04-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-24

Officer name: Mr Lewis Benjamin Hayley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard David Hayley

Change date: 2018-07-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: LLAD01

Old address: 2D Derby Road Sandiacre Nottingham NG10 5HS England

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Change date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Address

Type: LLAD01

Old address: 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ

Change date: 2018-03-30

New address: 2D Derby Road Sandiacre Nottingham NG10 5HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 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: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jan 2017

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-08-30

Officer name: Mr Nicholas Richard Hayley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jan 2017

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Lewis Benjamin Hayley

Appointment date: 2016-08-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2017

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-29

Officer name: Joan Margaret Ann Spiers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 18 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 27 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard David Hayley

Change date: 2012-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joan Margaret Ann Spiers

Change date: 2012-05-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: LLAD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joan Margaret Ann Spiers

Change date: 2011-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-12

Officer name: Richard David Hayley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joan Margaret Ann Spiers

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard David Hayley

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A BANN HOLDINGS LIMITED

25 CROFT ROAD,BARNSLEY,S74 0HF

Number:09824799
Status:ACTIVE
Category:Private Limited Company

DEAD GOOD DIGITAL LIMITED

FLAT 1,KENNINGTON,SE11 4QE

Number:11459783
Status:ACTIVE
Category:Private Limited Company

ELECTRIC HIGHWAY FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09922489
Status:ACTIVE
Category:Private Limited Company

EVERGREEN CHAN LIMITED

7 MAIN STREET,FERRYHILL,DL17 8LA

Number:11281106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRSTNOVA LIMITED

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:08799272
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE HERITAGE WINDOWS LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:10460077
Status:ACTIVE
Category:Private Limited Company

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