RC STRATFORD LLP
Status | ACTIVE |
Company No. | OC418832 |
Category | Limited Liability Partnership |
Incorporated | 04 Sep 2017 |
Age | 6 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 30 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 27 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4188320003
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 11 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4188320001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4188320002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 11 May 2018
Category: Change-of-name
Type: LLDE01
Documents
Incorporation limited liability partnership
Date: 04 Sep 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 08450411 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 08767470 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 ST. CROSS STREET,CITY OF LONDON,EC1N 8UN
Number: | 11486381 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE GREEN,LONDON,N21 1HS
Number: | 01250185 |
Status: | ACTIVE |
Category: | Private Limited Company |