RHEA CARBON LLP

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the limited liability partnership off the register

View Document

03/04/243 April 2024 Termination of appointment of David Loudoun Fry as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Andrew David John Farrow as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of David Gill as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Patrick Curtis Green as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of John Alan Goman as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Keith Henry Johnson as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Jonathan Hart as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Simon William Judd as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Alexander Ellis as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Lewis Michael Crawley as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Charles Edmund Gillery Cozens as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Amit Aaron Duggal as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Clive Bryant as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Michael Hugh Cope as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Andrew Dominic Danton Brown as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Stephane Buemi as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Lee Anthony Bostock as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Francois Pascal Bleines as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Mark Damon Bradley as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Sean Bolger as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Paul Robert Bettinson as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Steve Clifford Bennett as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Stuart David Atkinson as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Glyn Karsten Baker as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Josephine Ann Barr as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Harmanpreet Singh Dhami as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Stephen Fox as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Christopher Newton Fox as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Richard John Fernandes as a member on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of James David Francis as a member on 2024-04-03

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Termination of appointment of Christopher Richard Granville as a member on 2023-04-05

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from Suite 8 80 High Street Winchester Hampshire SO23 9AT to 16 City Business Centre Hyde Street Winchester SO23 7TA on 2021-09-30

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

07/01/207 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/01/1810 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 ANNUAL RETURN MADE UP TO 23/01/16

View Document

08/01/168 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 23/01/15

View Document

16/01/1516 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 23/01/14

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 ANNUAL RETURN MADE UP TO 23/01/13

View Document

09/01/139 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH HENRY JOHNSON / 20/02/2012

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / AMIT AARON DUGGAL / 20/02/2012

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN FERNANDES / 20/02/2012

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 23/01/12

View Document

27/01/1227 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARBON TRADING INVESTORS 1 LTD / 29/01/2010

View Document

27/01/1227 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARBON TRADING INVESTORS 2 LTD / 29/01/2010

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 23/01/11

View Document

06/01/116 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 ANNUAL RETURN MADE UP TO 23/01/10

View Document

16/02/1016 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ROBERT BETTINSON / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEWIS MICHAEL CRAWLEY / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALAN GOMAN / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOMINIC DANTON BROWN / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH HENRY JOHNSON / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN BOLGER / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AMIT AARON DUGGAL / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GRANVILLE / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAMON BRADLEY / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCOIS PASCAL BLEINES / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HARMANPREET SINGH DHAMI / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GILL / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER ELLIS / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN FARROW / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK CURTIS GREEN / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN FERNANDES / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HART / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NEWTON FOX / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN FOX / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID FRANCIS / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LOUDOUN FRY / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN BENNETT / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE BRYANT / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDMUND GILLERY COZENS / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID ATKINSON / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON WILLIAM JUDD / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GLYN KARSTEN BAKER / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHANE BUEMI / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ANTHONY BOSTOCK / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPHINE ANN BARR / 11/01/2010

View Document

30/01/1030 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HUGH COPE / 11/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM FOURTH FLOOR 99 NEW BOND STREET LONDON W1S 1SW

View Document

31/12/0931 December 2009 CORPORATE LLP MEMBER APPOINTED CARBON TRADING INVESTORS 1 LTD

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, LLP MEMBER CARBON CAPITAL LIMITED

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ADAM PAGE

View Document

24/12/0924 December 2009 CORPORATE LLP MEMBER APPOINTED CARBON TRADING INVESTORS 2 LTD

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ANTHONY BOSTOCK / 06/10/2009

View Document

12/06/0912 June 2009 MEMBER'S PARTICULARS CARBON CAPITAL LIMITED LOGGED FORM

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 17 CLIFFORD STREET LONDON W1S 3RQ

View Document

10/06/0910 June 2009 LLP MEMBER APPOINTED ADAM PAGE

View Document

09/06/099 June 2009 MEMBER RESIGNED PETER ROPNER

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

20/02/0920 February 2009 MEMBER'S PARTICULARS ANDREW DOMINIC DANTON BROWN LOGGED FORM

View Document

22/08/0822 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED STEPHEN FOX

View Document

23/04/0823 April 2008 MEMBER'S PARTICULARS AMIT DUGGAL

View Document

23/04/0823 April 2008 LLP MEMBER GLOBAL AMIT DUGGAL DETAILS CHANGED BY FORM RECEIVED ON 22-04-2008 FOR LLP OC317382

View Document

12/03/0812 March 2008 AUDITORS RESIGNATION

View Document

10/03/0810 March 2008 AUDITORS RESIGNATION

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

20/02/0820 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 MEMBER CLIVE BRYANT DETAILS CHANGED BY FORM RECEIVED ON 270607 FOR LLP OC316623

View Document

07/06/077 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 NEW MEMBER APPOINTED

View Document

17/04/0717 April 2007 NEW MEMBER APPOINTED

View Document

17/04/0717 April 2007 NEW MEMBER APPOINTED

View Document

19/03/0719 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

12/03/0712 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

28/11/0628 November 2006 NEW MEMBER APPOINTED

View Document

28/09/0628 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 MEMBER CHRIS N FOX DETAILS CHANGED BY FORM RECEIVED ON 080906 FOR LLP OC317358

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

19/09/0619 September 2006 NEW MEMBER APPOINTED

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 05/04/06

View Document

23/01/0623 January 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