RWHS ENDURANCE LLP

103 Flood Street 103 Flood Street, London, SW3 5TD, United Kingdom
StatusACTIVE
Company No.OC382418
CategoryLimited Liability Partnership
Incorporated13 Feb 2013
Age11 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

RWHS ENDURANCE LLP is an active limited liability partnership with number OC382418. It was incorporated 11 years, 3 months, 20 days ago, on 13 February 2013. The company address is 103 Flood Street 103 Flood Street, London, SW3 5TD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3824180002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3824180001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-10-05

Charge number: OC3824180003

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-18

Officer name: Mr Simon Howe Brooks-Ward

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Annabel Jane Brooks-Ward

Change date: 2023-09-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-09-18

Psc name: Mr Simon Howe Brooks-Ward

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Annabel Jane Brooks-Ward

Change date: 2023-09-18

Documents

View document PDF

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

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: LLAD01

Old address: 3 Park Street Windsor Berkshire SL4 1LU England

Change date: 2023-09-18

New address: 103 Flood Street Flat 2 London SW3 5TD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 11 Apr 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 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: 28 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 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: 18 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Apr 2019

Action Date: 20 Mar 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3824180002

Charge creation date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: LLAD01

New address: 3 Park Street Windsor Berkshire SL4 1LU

Old address: Royal Mews Windsor Castle Windsor SL4 1NG

Change date: 2018-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Howe Brooks-Ward

Change date: 2018-09-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-05

Officer name: Mrs Annabel Jane Brooks-Ward

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Howe Brooks-Ward

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Annabel Jane Brooks-Ward

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3824180001

Charge creation date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 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: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-13

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: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-13

Documents

View document PDF

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

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: LLAD01

New address: Royal Mews Windsor Castle Windsor SL4 1NG

Change date: 2015-03-04

Old address: Royal Mews Royal Mews Windsor Castle Windsor Berkshire SL4 1NG

Documents

View document PDF

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

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: LLAD01

New address: Royal Mews Windsor Castle Windsor SL4 1NG

Change date: 2015-03-04

Old address: Royal Mews Royal Mews Windsor Castle Windsor Berkshire SL4 1NG England

Documents

View document PDF

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

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: LLAD01

Old address: Stable House St. Albans Close Windsor Berkshire SL4 1UT

New address: Royal Mews Windsor Castle Windsor SL4 1NG

Change date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

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: 02 May 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: LLAD01

Old address: the Royal Mews Windsor Berks SL4 1NG England

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Feb 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EVERGREEN CONSULTANTS LTD

HOOKWOOD END HOOKWOOD LANE,ROMSEY,SO51 9BZ

Number:09976094
Status:ACTIVE
Category:Private Limited Company

JCR TRAINING LTD

127 GREAT NORTH ROAD,DONCASTER,DN6 7SU

Number:11909368
Status:ACTIVE
Category:Private Limited Company

JSM DAYCENTRES LTD

THE LODGE,PORTSMOUTH,PO2 9PB

Number:10816595
Status:ACTIVE
Category:Private Limited Company

M7 LOGISTICS LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:11743263
Status:ACTIVE
Category:Private Limited Company

PENTLAND DEVELOPMENT LTD.

24/17 SUNBURY PLACE,EDINBURGH,EH4 3BY

Number:SC411834
Status:ACTIVE
Category:Private Limited Company

THINK PICKER LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10123097
Status:LIQUIDATION
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