REEF CAPITAL PARTNERS 2 LLP

51 Welbeck Street, London, W1G 9HL, England
StatusACTIVE
Company No.OC414024
CategoryLimited Liability Partnership
Incorporated05 Oct 2016
Age7 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

REEF CAPITAL PARTNERS 2 LLP is an active limited liability partnership with number OC414024. It was incorporated 7 years, 7 months, 16 days ago, on 05 October 2016. The company address is 51 Welbeck Street, London, W1G 9HL, England.



Company Fillings

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-09

Officer name: Reef Investors 2 Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Nov 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-09-26

Psc name: Anthony James Underwood-Whitney

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-09-27

Psc name: Timothy Adrian Knight

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Martin Gordon Cudlipp

Cessation date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: LLAD01

Change date: 2018-05-08

Old address: C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN United Kingdom

New address: 51 Welbeck Street London W1G 9HL

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Kh Iii Properties 621 Limited

Cessation date: 2016-10-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew John Pettit

Notification date: 2016-10-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony James Underwood-Whitney

Notification date: 2016-10-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Martin Gordon Cudlipp

Notification date: 2016-10-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Timothy Adrian Knight

Notification date: 2016-10-05

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 13 Dec 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Oct 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EVECLO HOLDINGS LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:11403621
Status:ACTIVE
Category:Private Limited Company

G LEE ROOFING LIMITED

231 YORKTOWN ROAD,SANDHURST,GU47 0RT

Number:11595064
Status:ACTIVE
Category:Private Limited Company

HARROGATE EXHIBITION SERVICES LIMITED

THE NETHERLANDS,TOCKWITH,YO26 7QE

Number:07460060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HD REALTY LIMITED

5 GARDEN ROAD,WALTON-ON-THAMES,KT12 2HQ

Number:11602161
Status:ACTIVE
Category:Private Limited Company

REDWOOD PARK PROPERTIES LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08536972
Status:ACTIVE
Category:Private Limited Company

STEVEN MCGARVIE LTD

32 BURN ROAD,BLAYDON-ON-TYNE,NE21 6EA

Number:08479542
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