RPJ (HIGH WYCOMBE) LLP
Status | ACTIVE |
Company No. | OC371000 |
Category | Limited Liability Partnership |
Incorporated | 21 Dec 2011 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RPJ (HIGH WYCOMBE) LLP is an active limited liability partnership with number OC371000. It was incorporated 12 years, 4 months, 9 days ago, on 21 December 2011. The company address is Lowin House Lowin House, Truro, TR1 2NA, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-21
Documents
Change account reference date limited liability partnership previous extended
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Change of name notice limited liability partnership
Date: 24 Aug 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 24 Aug 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reynolds parry jones LLP\certificate issued on 24/08/20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: LLAD01
Change date: 2020-08-19
New address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
Old address: 10 Easton Street High Wycombe Buckinghamshire HP11 1NP
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charlotte Rose Kerns
Termination date: 2020-07-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-07-07
Officer name: Kalbir Kaur Gill
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-01-31
Officer name: Margaret Wyn Marshall
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-02-01
Officer name: Mrs Kalbir Kaur Gill
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Charlotte Rose Kerns
Appointment date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Julian Richard Scrace
Cessation date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-31
Officer name: Julian Richard Scrace
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-21
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-07
Officer name: Carl William Selby
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
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: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-21
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-06-26
Officer name: Deborah Margaret Maunder
Documents
Annual return limited liability partnership with made up date
Date: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 19 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-12
Officer name: Carl William Selby
Documents
Annual return limited liability partnership with made up date
Date: 03 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-21
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: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-21
Documents
Change account reference date limited liability partnership current extended
Date: 07 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Incorporation limited liability partnership
Date: 21 Dec 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
121A CAMBUSNETHAN STREET,WISHAW,ML2 8NN
Number: | SC603171 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMI OVERSEAS INVESTMENTS LIMITED
LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ
Number: | 00209251 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000387 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
SUITE 27 1 ROCKS LANE,LONDON,SW13 0DB
Number: | 11911941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED
UNIT 7,HOCKLIFFE,LU7 9NB
Number: | 05829291 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BAUM CRESCENT,LEICESTER,LE9 4AD
Number: | 10011200 |
Status: | ACTIVE |
Category: | Private Limited Company |