Advanced company searchLink opens in new window

RIVERSIDE (JOSHUA PR) LLP

Company number OC339199

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 LLDS01 Application to strike the limited liability partnership off the register
19 Mar 2015 LLCH01 Member's details changed for Mrs Sylvia Anneliese Jutta Smith on 17 March 2015
19 Mar 2015 LLCH01 Member's details changed for Mr Patrick George Smith on 17 March 2015
19 Mar 2015 LLAD01 Registered office address changed from 5 Riverside Southwell Nottinghamshire NG25 0HA to Unit 26 Oak House a Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 19 March 2015
05 Sep 2014 LLAR01 Annual return made up to 6 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 LLTM01 Termination of appointment of Riverside (Joshua Pr) Ltd as a member on 31 March 2014
01 Aug 2014 LLAA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
30 Jun 2014 CERTNM Company name changed joshua pr LLP\certificate issued on 30/06/14
  • LLNM01 ‐ Change of name notice
03 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 LLAR01 Annual return made up to 6 August 2013
27 Aug 2013 LLAP02 Appointment of Riverside (Joshua Pr) Ltd as a member
27 Aug 2013 LLAD01 Registered office address changed from 9a Beck Street Nottingham NG1 1EQ England on 27 August 2013
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Aug 2012 LLAR01 Annual return made up to 6 August 2012
01 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Nov 2011 LLAR01 Annual return made up to 6 August 2011
09 Nov 2011 LLAD01 Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters EN4 9EB on 9 November 2011
09 Nov 2011 LLCH01 Member's details changed for Mrs Sylvia Anneliese Jutta Smith on 6 August 2011
09 Nov 2011 LLCH01 Member's details changed for Sylvia Anneliese Jutta Prancev on 18 December 2010
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 LLAR01 Annual return made up to 6 August 2010
05 Oct 2010 LLCH01 Member's details changed for Patrick George Smith on 6 August 2010