RDP FUND MANAGEMENT LLP

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1727 October 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KJELD THYGESSON / 25/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

28/09/1628 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES HUTCHINS / 25/09/2016

View Document

28/09/1628 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KJELD THYGESSON / 28/09/2016

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, LLP MEMBER TOXIC FRICTION LIMITED

View Document

01/10/151 October 2015 ANNUAL RETURN MADE UP TO 26/09/15

View Document

11/09/1511 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KJELD THYGESSON / 11/09/2015

View Document

27/08/1527 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES HUTCHINS / 27/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 49 ALBEMARLE STREET LONDON W1S 4JR

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 ANNUAL RETURN MADE UP TO 26/09/14

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 ANNUAL RETURN MADE UP TO 26/09/13

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED NEWLAND FUND MANAGEMENT LLP CERTIFICATE ISSUED ON 28/01/13

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 ANNUAL RETURN MADE UP TO 26/09/12

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM GROUND FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH

View Document

12/10/1112 October 2011 ANNUAL RETURN MADE UP TO 26/09/11

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 ANNUAL RETURN MADE UP TO 26/09/10

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, LLP MEMBER NEWLAND FINANCIAL GROUP LIMITED

View Document

05/02/105 February 2010 CORPORATE LLP MEMBER APPOINTED TOXIC FRICTION LIMITED

View Document

16/10/0916 October 2009 ANNUAL RETURN MADE UP TO 26/09/09

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24-25 NEW BOND STREET LONDON W15 2RR

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 26/09/08

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 MEMBER RESIGNED CHRISTIAN WEST

View Document

09/04/089 April 2008 AUDITORS RESIGNATION (LLP)

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

27/11/0727 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 MEMBER RESIGNED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: GROUND FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH

View Document

31/07/0731 July 2007 MEMBER RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED RESOURCE SERVICES CAPITAL LLP CERTIFICATE ISSUED ON 24/01/07

View Document

20/10/0620 October 2006 NEW MEMBER APPOINTED

View Document

20/10/0620 October 2006 MEMBER RESIGNED

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

23/05/0623 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 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