RELIGION AND BELIEF LITERACY PARTNERSHIP LLP
Company number OC404463
- Company Overview for RELIGION AND BELIEF LITERACY PARTNERSHIP LLP (OC404463)
- Filing history for RELIGION AND BELIEF LITERACY PARTNERSHIP LLP (OC404463)
- People for RELIGION AND BELIEF LITERACY PARTNERSHIP LLP (OC404463)
- More for RELIGION AND BELIEF LITERACY PARTNERSHIP LLP (OC404463)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2024 | LLDS01 | Application to strike the limited liability partnership off the register | |
11 Mar 2024 | LLCS01 | Confirmation statement made on 19 February 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | LLCS01 | Confirmation statement made on 19 February 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | LLCS01 | Confirmation statement made on 19 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | LLPSC01 | Notification of Jonathan Mark Hammond as a person with significant control on 17 May 2021 | |
20 May 2021 | LLAP01 | Appointment of Mr Jonathan Mark Hammond as a member on 17 May 2021 | |
08 Mar 2021 | LLCS01 | Confirmation statement made on 19 February 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Jan 2021 | CERTNM | Company name changed religious literacy partnership LLP\certificate issued on 25/01/21 | |
25 Jan 2021 | LLNM01 |
Change of name notice
|
|
21 Jul 2020 | LLCH01 | Member's details changed for Mr Michael Paul Wakelin on 21 July 2020 | |
21 Jul 2020 | LLCH01 | Member's details changed for Professor Adam Leslie Dinham on 21 July 2020 | |
21 Jul 2020 | LLPSC04 | Change of details for Mr Michael Paul Wakelin as a person with significant control on 21 July 2020 | |
21 Jul 2020 | LLPSC04 | Change of details for Mr Adam Leslie Dinham as a person with significant control on 21 July 2020 | |
21 Jul 2020 | LLAD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 21 July 2020 | |
19 Feb 2020 | LLCS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Feb 2020 | LLPSC07 | Cessation of David Spencer Karat as a person with significant control on 6 February 2020 | |
06 Feb 2020 | LLTM01 | Termination of appointment of David Spencer Karat as a member on 6 February 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | LLCS01 | Confirmation statement made on 19 February 2019 with no updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |