RCL PARTNERS LLP

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a members' voluntary winding up

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN MALONEY / 01/04/2019

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRYAN MALONEY / 01/04/2019

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN BATE

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN MALONEY

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MR BRYAN MALONEY

View Document

02/07/182 July 2018 CESSATION OF IAN JAMES BROUGH AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN BROUGH

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MR KEN BATE

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 LLP MEMBER APPOINTED MR MARK WATKINS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WATKINS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/08/1614 August 2016 LLP MEMBER APPOINTED MR MARK MORGAN

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 5TH FLOOR 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

07/10/157 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

08/01/158 January 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

02/09/132 September 2013 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