THE ROSE PARTNERSHIP SOLICITORS LLP
Company number OC363340
- Company Overview for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
- Filing history for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
- People for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
- Charges for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
- Insolvency for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
- More for THE ROSE PARTNERSHIP SOLICITORS LLP (OC363340)
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) |
---|---|---|---|
18 Apr 2019 | LLCS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | LLCH01 | Member's details changed for Darrell Robinson on 4 March 2019 | |
08 Apr 2019 | LLPSC04 | Change of details for Mr Darrell Robinson as a person with significant control on 4 March 2019 | |
08 Apr 2019 | LLPSC04 | Change of details for Mr Darrell Robinson as a person with significant control on 31 March 2017 | |
16 Apr 2018 | LLCS01 | Confirmation statement made on 31 March 2018 with no updates | |
16 Apr 2018 | LLPSC04 | Change of details for Mr Boris Evans Egyeman Dapaah as a person with significant control on 19 March 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
12 May 2017 | LLAD01 | Registered office address changed from West Point 8th Floor 501 Chester Road Old Trafford Manchester M16 9HU to Suite 4.7 Empress Business Centre 380 Chester Road Manchester M16 9EA on 12 May 2017 | |
12 Apr 2017 | LLCS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Apr 2016 | LLAR01 | Annual return made up to 31 March 2016 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Apr 2015 | LLAR01 | Annual return made up to 31 March 2015 | |
03 Nov 2014 | LLTM01 | Termination of appointment of Frederick William Rose as a member on 3 July 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Mar 2014 | LLAR01 | Annual return made up to 31 March 2014 | |
09 Oct 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 May 2013 | AA | Total exemption full accounts made up to 31 August 2011 | |
26 Apr 2013 | LLAR01 | Annual return made up to 31 March 2013 | |
26 Apr 2013 | LLCH01 | Member's details changed for James William Francis Welsh on 31 March 2011 | |
20 Dec 2012 | LLAA01 | Current accounting period shortened from 31 August 2012 to 31 August 2011 | |
12 Dec 2012 | LLAA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
17 Jul 2012 | LLMG01 |
Duplicate mortgage certificatecharge no:1
|