RICHON PROPERTIES LLP
Status | ACTIVE |
Company No. | OC354853 |
Category | Limited Liability Partnership |
Incorporated | 12 May 2010 |
Age | 14 years, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Secretarial Limited
Documents
Termination member limited liability partnership with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Directors Limited
Documents
Appoint person member limited liability partnership
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Joan Margaret Ann Spiers
Documents
Appoint person member limited liability partnership
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard David Hayley
Documents
Incorporation limited liability partnership
Date: 12 May 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
25 CROFT ROAD,BARNSLEY,S74 0HF
Number: | 09824799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,KENNINGTON,SE11 4QE
Number: | 11459783 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09922489 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAIN STREET,FERRYHILL,DL17 8LA
Number: | 11281106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |