RATHBONE LOFTS LLP

Company Documents

DateDescription
05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM
5 BERKELEY MEWS
LONDON
W1H 7PB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN RICHARD TURNBULL / 18/03/2016

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 ANNUAL RETURN MADE UP TO 21/07/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 21/07/14

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 21/07/13

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/03/1318 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/03/2013

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 10 MOTCOMB STREET LONDON SW1X 8LA

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 21/07/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 ANNUAL RETURN MADE UP TO 21/07/11

View Document

26/07/1126 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/07/2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 17/01/2011

View Document

30/07/1030 July 2010 ANNUAL RETURN MADE UP TO 21/07/10

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 CHANGE OF NAME 28/08/2009

View Document

07/09/097 September 2009 COMPANY NAME CHANGED RATHBONE STREET PROPERTIES LLP CERTIFICATE ISSUED ON 08/09/09

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

30/06/0930 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

20/07/0720 July 2007 MEMBER BARRY HIRST DETAILS CHANGED BY FORM RECEIVED ON 20/07/07 FOR LLP OC329985

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 142-144 NEW CAVENDISH STREET LONDON W1W 6YF

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company