RWHS ENDURANCE LLP
Status | ACTIVE |
Company No. | OC382418 |
Category | Limited Liability Partnership |
Incorporated | 13 Feb 2013 |
Age | 11 years, 3 months, 20 days |
Jurisdiction | England 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
Mortgage satisfy charge full limited liability partnership
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3824180002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3824180001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 04 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-13
Documents
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 13 Feb 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
HOOKWOOD END HOOKWOOD LANE,ROMSEY,SO51 9BZ
Number: | 09976094 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 GREAT NORTH ROAD,DONCASTER,DN6 7SU
Number: | 11909368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,PORTSMOUTH,PO2 9PB
Number: | 10816595 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,CHORLEY,PR7 1HP
Number: | 11743263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24/17 SUNBURY PLACE,EDINBURGH,EH4 3BY
Number: | SC411834 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10123097 |
Status: | LIQUIDATION |
Category: | Private Limited Company |