RC STRATFORD LLP

2 St. James's Street, London, SW1A 1EF, England
StatusACTIVE
Company No.OC418832
CategoryLimited Liability Partnership
Incorporated04 Sep 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

RC STRATFORD LLP is an active limited liability partnership with number OC418832. It was incorporated 6 years, 8 months, 7 days ago, on 04 September 2017. The company address is 2 St. James's Street, London, SW1A 1EF, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-09-29

Officer name: Mr Scott John Harrower

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-09-29

Officer name: Amy Louise Harrower

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: LLAD01

Old address: 112 Jermyn Street London SW1Y 6LS

New address: 2 st. James's Street London SW1A 1EF

Change date: 2023-08-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Napier Brown Holdings Ltd

Change date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 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: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-02-26

Officer name: Rampart Capital Llp

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4188320003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-27

Officer name: Giles Alistair White

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Neil Webb

Termination date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Giles Alistair White

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Neil Webb

Cessation date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-02-27

Psc name: Rampart Capital Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-02-27

Officer name: Rampart Capital Llp

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4188320001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4188320002

Documents

View document PDF

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

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4188320003

Charge creation date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-03

Documents

View document PDF

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

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4188320001

Charge creation date: 2018-06-29

Documents

View document PDF

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

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4188320002

Charge creation date: 2018-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Elizabeth Turner

Change date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Dunlop

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Alexandra Turner

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lisa Turner

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elizabeth Turner

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Amy Louise Harrower

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-11

Officer name: Mr Roberto Ramon Pardal

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Paul Dyson Wyke

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-05-11

Officer name: Blue Karst Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rampart Capital Spc Ltd on Behalf of R300 Fund Segregated Portfolio

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Napier Brown Holdings Ltd

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Henry Power

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Wynn Twisleton Wykeham Fiennes

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-05-11

Officer name: Kee Assets Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Titans Investments Ltd

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hilmark Ltd

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-05-11

Officer name: Chart Strategies Ltd

Documents

View document PDF

Change of status limited liability partnership

Date: 11 May 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BARKISS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08450411
Status:ACTIVE
Category:Private Limited Company

LASER LIGHT GLOBAL LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:08767470
Status:ACTIVE
Category:Private Limited Company

NAVONA ENTERPRISES LIMITED

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC498436
Status:ACTIVE
Category:Private Limited Company

RENOWN HOME IMPROVEMENTS LIMITED

19 LYMINGTON CLOSE,BASINGSTOKE,RG22 4XL

Number:07209845
Status:ACTIVE
Category:Private Limited Company

SINGULARITAS LTD

18 ST. CROSS STREET,CITY OF LONDON,EC1N 8UN

Number:11486381
Status:ACTIVE
Category:Private Limited Company

SPASTOW LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:01250185
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