RYNDA PROPERTY INVESTORS LLP

OC315346
SUGAR BAKER HOUSE LOMBARD STREET SHACKLEFORD GODALMING GU8 6BH

Documents

Documents
Date Category Description Pages
29 Sep 2024 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2024 accounts Annual Accounts 21 Buy now
16 Oct 2023 accounts Annual Accounts 21 Buy now
24 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 1 Buy now
21 Oct 2022 accounts Annual Accounts 21 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 23 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 21 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 22 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
22 Mar 2019 accounts Annual Accounts 21 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 21 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2016 accounts Annual Accounts 21 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 auditors Auditors Resignation Limited Liability Partnership 1 Buy now
29 Apr 2016 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
12 Nov 2015 accounts Annual Accounts 19 Buy now
25 Sep 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
17 Oct 2014 accounts Annual Accounts 19 Buy now
25 Sep 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
23 Oct 2013 accounts Annual Accounts 21 Buy now
26 Sep 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Dec 2012 officers Termination of the member of a Limited Liability Partnership (Sugar Baker Investments Limited) 1 Buy now
21 Dec 2012 officers Termination of the member of a Limited Liability Partnership (Frankscroft Investments Limited) 1 Buy now
21 Dec 2012 officers Termination of the member of a Limited Liability Partnership (Catherine Duff) 1 Buy now
25 Sep 2012 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
18 Sep 2012 accounts Annual Accounts 17 Buy now
13 Oct 2011 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
26 Sep 2011 accounts Annual Accounts 17 Buy now
17 Aug 2011 officers Change of particulars for member of a Limited Liability Partnership (Mrs Catherine Christine Duff) 2 Buy now
13 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (Mrs Catherine Christine Duff) 2 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
21 Oct 2010 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
21 Oct 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Frankscroft Investors Llp) 1 Buy now
03 Oct 2010 accounts Annual Accounts 17 Buy now
03 Dec 2009 officers Appointment of member to a Limited Liability Partnership (Frankscroft Investors Llp) 3 Buy now
03 Dec 2009 officers Appointment of member to a Limited Liability Partnership (Sugar Baker Investments Limited) 4 Buy now
17 Oct 2009 accounts Annual Accounts 17 Buy now
28 Sep 2009 annual-return Annual return made up to 24/09/09 3 Buy now
09 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 85 king william street london EC4N 7BL 1 Buy now
21 Aug 2009 auditors Auditors Resignation Limited Liability Partnership 2 Buy now
12 Jan 2009 officers Member's particulars catherine haughey 1 Buy now
18 Nov 2008 accounts Annual Accounts 16 Buy now
14 Nov 2008 officers LLP member appointed catherine christine haughey 1 Buy now
03 Oct 2008 annual-return Annual return made up to 23/09/08 2 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 37 maddox street london W1S 2PP 1 Buy now
02 Sep 2008 officers Member resigned stockland halladale LIMITED 1 Buy now
02 Sep 2008 officers LLP member appointed emma louise walton 1 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from c/o ashurst broadwalk house 5 appold street london EC2A 2HA 1 Buy now
27 Feb 2008 accounts Curr ext from 30/04/2008 to 30/06/2008 1 Buy now
25 Sep 2007 annual-return Annual return made up to 23/09/07 2 Buy now
25 Sep 2007 officers Member's particulars changed 1 Buy now
08 Sep 2007 accounts Annual Accounts 16 Buy now
10 Aug 2007 officers Member's particulars changed 1 Buy now
04 Oct 2006 annual-return Annual return made up to 23/09/06 2 Buy now
03 Oct 2006 accounts Annual Accounts 16 Buy now
07 Oct 2005 accounts Accounting reference date shortened from 30/09/06 to 30/04/06 1 Buy now
23 Sep 2005 incorporation Incorporation Company 3 Buy now