RHM COMMERCIAL LLP

67-69 Church View, Holywood, BT18 9LN, Belfast, Northern Ireland
StatusACTIVE
Company No.NC000191
CategoryLimited Liability Partnership
Incorporated15 Jan 2007
Age17 years, 5 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

RHM COMMERCIAL LLP is an active limited liability partnership with number NC000191. It was incorporated 17 years, 5 months, 21 days ago, on 15 January 2007. The company address is 67-69 Church View, Holywood, BT18 9LN, Belfast, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Thomas Ritchie

Notification date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-15

Old address: Unit 3 10 Heron Road Sydenham Business Park Belfast BT3 9LE Northern Ireland

New address: 67-69 Church View Holywood Belfast BT18 9LN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-03

Old address: Unit 3 Unit 3 10 Heron Road Belfast BT3 9LE Northern Ireland

New address: Unit 3 10 Heron Road Sydenham Business Park Belfast BT3 9LE

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-03

Old address: First Floor, Edward Court 13 Edward Street Saint Annes Square Belfast Antrim BT1 2LP

New address: Unit 3 Unit 3 10 Heron Road Belfast BT3 9LE

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Joanne Hobson

Notification date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Hobson

Appointment date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Thomas Ritchie

Termination date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Thomas Ritchie

Cessation date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-01

Officer name: Nicholas John Rose

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-02

Officer name: Mr Paul Thomas Ritchie

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Thomas Ritchie

Appointment date: 2015-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Commercial Property Solutions Limited

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-01

Officer name: Commercial Property Solutions Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-01

Officer name: Nicholas John Rose

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ciaran Joseph Hughes

Termination date: 2014-09-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-16

Officer name: Thomas Maclynn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Tough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Commercial Property Solutions Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Garden Tough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2012

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Nicholas John Rose

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2012

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-17

Officer name: Ciaran Joseph Hughes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2012

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Ciaran Joseph Hughes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2012

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Nicholas John Rose

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2012

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Ciaran Joseph Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Nicholas John Rose

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Ciaran Joseph Hughes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-17

Officer name: Thomas Maclynn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: LLAD01

Change date: 2010-02-17

Old address: 65 Chichester St Belfast Co Antrim BT1 4JD

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 15/1/2009

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Unaudited abbreviated accounts to 31 march 2008

Documents

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: LLP233(NI)

Description: Change of ARD of a LLP. ARD extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 15/1/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

BRADON ENGINEERING LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:03104038
Status:ACTIVE
Category:Private Limited Company

HARDER CONSULTANCY LTD

BRAMSHILL LAYTON AVENUE,LEEDS,LS19 6QQ

Number:03862958
Status:ACTIVE
Category:Private Limited Company

HKMARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11198964
Status:ACTIVE
Category:Private Limited Company

LC DISCOUNT FURNITURE WATFORD LTD

126-128 ST. ALBANS ROAD,WATFORD,WD24 4AE

Number:10094910
Status:ACTIVE
Category:Private Limited Company

MILDA LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07808564
Status:ACTIVE
Category:Private Limited Company

PH ENVIRONMENTAL EXTRACTION LIMITED

22 NEW ROAD,CHATHAM,ME4 4QR

Number:07882609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source