Advanced company searchLink opens in new window

GUILDHOUSE-ROSEPRIDE LLP

Company number OC323709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2010 LLAR01 Annual return made up to 6 November 2010
06 Dec 2010 LLCH01 Member's details changed for Mark Standish Waterstone on 6 November 2010
06 Dec 2010 LLCH01 Member's details changed for Eamon Maloney on 6 November 2010
23 Aug 2010 LLCH01 Member's details changed for Eamon Maloney on 17 August 2010
08 Jul 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
08 Jul 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
06 Jul 2010 AA Full accounts made up to 30 September 2009
11 Dec 2009 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
12 Nov 2009 LLAR01 Annual return made up to 6 November 2009
05 Aug 2009 AA Full accounts made up to 30 September 2008
02 Apr 2009 LLP363 Annual return made up to 11/02/09
02 Apr 2009 LGLO LLP member global mark waterstone details changed by form received on 31-03-2009 for LLP OC323923
02 Apr 2009 LGLO LLP member global mark waterstone details changed by form received on 31-03-2009 for LLP OC318795
02 Apr 2009 LLP288c Member's particulars mark waterstone
23 Oct 2008 AA Full accounts made up to 30 September 2007
23 Sep 2008 LLP3 Change of name 17/09/2008
20 Sep 2008 CERTNM Company name changed\certificate issued on 20/09/08
20 Sep 2008 CERTNM Company name changed valleyfrost LLP\certificate issued on 23/09/08
11 Jul 2008 LLP287 Registered office changed on 11/07/2008 from 31 warwick square london SW1V 2AF
25 Jan 2008 225 Accounting reference date shortened from 30/11/07 to 30/09/07
30 Nov 2007 395 Particulars of mortgage/charge
20 Nov 2007 363a Annual return made up to 06/11/07
23 Dec 2006 395 Particulars of mortgage/charge
23 Dec 2006 395 Particulars of mortgage/charge
20 Dec 2006 287 Registered office changed on 20/12/06 from: apex house 41 tamworth road croydon surrey CR0 1XU