RANDOLPH CRESCENT DEVELOPMENTS LLP

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the limited liability partnership off the register

View Document

11/10/2211 October 2022 Termination of appointment of Maria Therese Mobrandt as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Hajt Ltd as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Rbg Developments Limited as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of John Stewart Pimblett as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Peter Alexander Investments Limited as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Susan Brown as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Roger John Guy as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Carol Jessie Dangerfield as a member on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Susan Elizabeth Mcgill as a member on 2022-10-06

View Document

04/04/224 April 2022 Satisfaction of charge OC4177580003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CESSATION OF HENRY GEORGE WILSON AS A PSC

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK SECURITIES LIMITED

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 CORPORATE LLP MEMBER APPOINTED HAJT LTD

View Document

21/08/1821 August 2018 CORPORATE LLP MEMBER APPOINTED RBG DEVELOPMENTS LIMITED

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MRS SUSAN ELIZABETH MCGILL

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MR ROGER JOHN GUY

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MR JOHN STEWART PIMBLETT

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MRS MARIA THERESE MOBRANDT

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MRS SUSAN BROWN

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MRS CAROL JESSIE DANGERFIELD

View Document

21/08/1821 August 2018 CORPORATE LLP MEMBER APPOINTED PETER ALEXANDER INVESTMENTS LIMITED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4177580003

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4177580002

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4177580001

View Document

09/04/189 April 2018 CESSATION OF PARK SECURITIES LTD AS A PSC

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / HENRY GEORGE WILSON / 21/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / PARK SECURITIES LTD / 26/09/2017

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED CORSTORPHINE ROAD DEVELOPMENTS LLP CERTIFICATE ISSUED ON 21/02/18

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 61 MEADWAY HARPENDEN HERTS AL5 1JH

View Document

14/06/1714 June 2017 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