RMH (MANOR HOUSE) CARE LLP

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.OC333050
CategoryLimited Liability Partnership
Incorporated22 Nov 2007
Age16 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

RMH (MANOR HOUSE) CARE LLP is an active limited liability partnership with number OC333050. It was incorporated 16 years, 7 months, 16 days ago, on 22 November 2007. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.



Company Fillings

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 31 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3330500006

Charge creation date: 2023-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 31 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3330500007

Charge creation date: 2023-05-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3330500004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3330500005

Documents

View document PDF

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

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-16

Old address: The Lathe Northbrook Farnham GU10 5EU England

New address: Harbour House 1 Town Quay Southampton SO14 2AQ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 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: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-07-21

Psc name: Nicolas James Trustee (No 2) Limited

Documents

View document PDF

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

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-06

Old address: Harbour House 60 Purewell Christchurch BH23 1ES England

New address: The Lathe Northbrook Farnham GU10 5EU

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

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: 18 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3330500003

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Manor Life Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

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

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-10

Old address: Flat 5 6 Upper John Street London W1F 9HB

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3330500004

Charge creation date: 2017-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3330500005

Charge creation date: 2017-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2016

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: 04 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-01

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-08

Officer name: Manor Life Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2015

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-09

Officer name: St Ives Harbour Estates Limited

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 2

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: OC3330500003

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-22

Documents

View document PDF

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

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-03

Old address: 10/11 First Floor Lower John Street London W1F 9EB

New address: Flat 5 6 Upper John Street London W1F 9HB

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3330500003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-24

Old address: Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Collins

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcol Associates Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: St Ives Harbour Estates Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-12-03

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2011

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: 30 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-30

Officer name: Marcol Associates Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-30

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-25

Old address: Flat 4 6 Upper John Street London W1F 9HB

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: LLAD01

Change date: 2010-07-07

Old address: 4 Devonshire Mews South London W1G 6QW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 15/07/2009 from 25 connaught square london W2 2HL

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/11/08

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 27/11/2008 from 25 connaught square london W2 2BE

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Other

Type: LLP3

Description: Change of name 07/07/2008

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manor house care LLP\certificate issued on 17/07/08

Documents

Legacy

Date: 06 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned c & g care homes LLP

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed marcol associates LLP

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed steven ross collins

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: LLP395

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW SCOTT (INVESTMENTS AND FINANCE) LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:00977853
Status:ACTIVE
Category:Private Limited Company

EB QUICK & EASY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08844929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRISON-LAVERS & POTBURYS LTD

HILLSDON HOUSE HIGH STREET,DEVON,EX10 8LD

Number:03479689
Status:ACTIVE
Category:Private Limited Company

HOLTRAD LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08669117
Status:ACTIVE
Category:Private Limited Company

KHAN GROCERS LTD

312/314 COLNE ROAD,BURNLEY,BB10 1DZ

Number:11594983
Status:ACTIVE
Category:Private Limited Company

SK IMPEX LTD

FLAT 1 HAWTHORN COURT,PINNER,HA5 3UN

Number:09910602
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