RATTRAYS LLP
Status | ACTIVE |
Company No. | OC384960 |
Category | Limited Liability Partnership |
Incorporated | 08 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
RATTRAYS LLP is an active limited liability partnership with number OC384960. It was incorporated 11 years, 27 days ago, on 08 May 2013. The company address is 24 Withdean Court 24 Withdean Court, Brighton, BN1 6RN.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 02 Dec 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: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-10-05
Psc name: Mrs Clare Connie Shepherd
Documents
Change to a person with significant control limited liability partnership
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-10-05
Psc name: Mrs Susan Margaret Deasy
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-08
Documents
Change to a person with significant control limited liability partnership
Date: 05 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Clare Connie Shepherd
Change date: 2021-05-01
Documents
Change person member limited liability partnership with name change date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Clare Connie Shepherd
Change date: 2021-05-01
Documents
Change person member limited liability partnership with name change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Clare Connie Shepherd
Change date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 10 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 27 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 30 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-08
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Clare Connie Shephard
Change date: 2014-05-01
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Susan Margaret Deasy
Change date: 2014-05-01
Documents
Change registered office address limited liability partnership with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: LLAD01
Change date: 2014-05-19
Old address: 24 Withdean Court London Road Preston Brighton East Sussex BN1 6RN England
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-01
Officer name: Susan Margaret Deasy
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-01
Officer name: Clare Connie Shephard
Documents
Incorporation limited liability partnership
Date: 08 May 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
40 REGINA ROAD MANAGEMENT COMPANY LIMITED
40 REGINA ROAD,,N4 3PP
Number: | 03983148 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42 NORFOLK ROAD,WEST SUSSEX,BN17 6JS
Number: | 05946151 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COURTWOOD HOUSE,SHEFFIELD,S1 2DD
Number: | 03190005 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WARWICK STREET,LONDON,W1B 5NH
Number: | 05307588 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AGINCOURT STREET,MONMOUTH,NP25 3DZ
Number: | 04534953 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANGOLLEN MUSEUM TRADING CO. LIMITED
Y PANDY,LLANGOLLEN,LL20 8DD
Number: | 05045817 |
Status: | ACTIVE |
Category: | Private Limited Company |