RDM ENVIRONMENTAL SOLUTIONS LLP

Concord House Caxton Street North Concord House Caxton Street North, London, E16 1JL
StatusACTIVE
Company No.OC368246
CategoryLimited Liability Partnership
Incorporated21 Sep 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

RDM ENVIRONMENTAL SOLUTIONS LLP is an active limited liability partnership with number OC368246. It was incorporated 12 years, 9 months, 16 days ago, on 21 September 2011. The company address is Concord House Caxton Street North Concord House Caxton Street North, London, E16 1JL.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

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: 27 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

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: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

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: 10 Dec 2020

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: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 15 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

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: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-21

Documents

View document PDF

Legacy

Date: 18 Jan 2017

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 01/08/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 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: 12 Dec 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Abbeycastle Properties Limited

Termination date: 2016-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bowers Promotions Limited

Appointment date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Sep 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ronald Terence Lawrence Stapleton

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 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: 16 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronald Terence Lawrence Stapleton

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

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: 27 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-21

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reclamation & dismantling management LLP\certificate issued on 11/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-08-27

Officer name: Haines Consulting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-08-27

Officer name: Abbeycastle Properties Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mandy Bowers

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Bowers

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Haines

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eric Haines

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kim Bowers

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Bowers

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haines Consulting Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Abbeycastle Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ronald Terence Lawrence Stapleton

Documents

View document PDF

Change of status limited liability partnership

Date: 28 Feb 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Eric Joseph Haines

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kim Bowers

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mandy Irene Anne Bowers

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Haines

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: LLAD01

Change date: 2011-11-14

Old address: 162-164 High Street Rayleigh Essex SS6 7BS

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALL3MEDIA INTERNATIONAL LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:03203247
Status:ACTIVE
Category:Private Limited Company

BLUE GREEN GLOBAL LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:08734268
Status:ACTIVE
Category:Private Limited Company

GREENAPPLE SOFTWARE LIMITED

30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:03554224
Status:ACTIVE
Category:Private Limited Company

HDCSPC (WAKEFIELD) LLP

UNIT 22 HEADWAY BUSINESS PARK,WAKEFIELD,WF2 7AZ

Number:OC427038
Status:ACTIVE
Category:Limited Liability Partnership

PATRICK PROPERTIES NETHER ALDERLEY LIMITED

HAMILTON HOUSE,ALTRINCHAM,WA14 4DR

Number:09469519
Status:ACTIVE
Category:Private Limited Company

ROFFE BIL TRANSPORT TJENESTER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11454876
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