- Company Overview for RESA GP MANAGEMENT LLP (OC444529)
- Filing history for RESA GP MANAGEMENT LLP (OC444529)
- People for RESA GP MANAGEMENT LLP (OC444529)
- More for RESA GP MANAGEMENT LLP (OC444529)
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) |
---|---|---|---|
15 Nov 2024 | LLCS01 | Confirmation statement made on 3 November 2024 with no updates | |
13 May 2024 | AA | Full accounts made up to 30 September 2023 | |
16 Nov 2023 | LLAD01 | Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 16 November 2023 | |
10 Nov 2023 | LLCS01 | Confirmation statement made on 3 November 2023 with no updates | |
21 Sep 2023 | LLAD01 | Registered office address changed from The Old Stables 5 Westgate North Cave Brough Yorkshire HU15 2NG United Kingdom to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 21 September 2023 | |
21 Sep 2023 | LLAA01 | Current accounting period shortened from 30 November 2023 to 30 September 2023 | |
26 Jan 2023 | LLPSC02 | Notification of M&G Catalyst Sustainable Agriculture Lp as a person with significant control on 12 January 2023 | |
23 Jan 2023 | LLPSC07 | Cessation of Ryan Bruce Cameron as a person with significant control on 12 January 2023 | |
23 Jan 2023 | LLTM01 | Termination of appointment of Ryan Bruce Cameron as a member on 12 January 2023 | |
23 Jan 2023 | LLAP02 | Appointment of M&G Catalyst Sustainable Agriculture Slp as a member on 12 January 2023 | |
04 Nov 2022 | LLIN01 | Incorporation of a limited liability partnership |