RPJ (HIGH WYCOMBE) LLP

Lowin House Lowin House, Truro, TR1 2NA, Cornwall, United Kingdom
StatusACTIVE
Company No.OC371000
CategoryLimited Liability Partnership
Incorporated21 Dec 2011
Age12 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 24 Aug 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-21

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 21 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALAWA LTD

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

TATILA CONTRACTING LTD

SUITE 27 1 ROCKS LANE,LONDON,SW13 0DB

Number:11911941
Status:ACTIVE
Category:Private Limited Company
Number:05829291
Status:ACTIVE
Category:Private Limited Company

THEWEBSHED LTD

20 BAUM CRESCENT,LEICESTER,LE9 4AD

Number:10011200
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