RYE PROPERTIES LLP

The Estate Office Bethwins Farm The Estate Office Bethwins Farm, Surrey, GU8 4SL, United Kingdom
StatusACTIVE
Company No.OC394977
CategoryLimited Liability Partnership
Incorporated30 Aug 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

RYE PROPERTIES LLP is an active limited liability partnership with number OC394977. It was incorporated 9 years, 10 months, 13 days ago, on 30 August 2014. The company address is The Estate Office Bethwins Farm The Estate Office Bethwins Farm, Surrey, GU8 4SL, United Kingdom.



Company Fillings

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

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: LLAD01

Change date: 2024-01-25

Old address: Unit 1 Griffin Gate 135 Lower Richmond Road London SW15 1EZ

New address: The Estate Office Bethwins Farm Chiddingfold Surrey GU8 4SL

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-16

Officer name: Kathryn Victoria Cherriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-16

Officer name: Mr Jonathan Charles Neville Cherriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-16

Officer name: Mrs Jessica Lucy Cherriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-16

Officer name: Mr Daniel James Cherriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-16

Officer name: Mr Christopher Robert Muzzard Cherriman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 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: 22 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 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: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-10

Officer name: Sarah Joy Cherriman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 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: 24 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 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: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3949770001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 05 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3949770001

Charge creation date: 2015-08-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jessica Lucy Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tamara Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Janet Barbara Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Elizabeth Palmer

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Joy Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kathryn Victoria Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel James Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Robert Muzzard Cherriman

Appointment date: 2014-08-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 14 Oct 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-08-31

New date: 2015-04-05

Documents

View document PDF

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

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: LLAD01

Change date: 2014-10-14

Old address: Prestwick Manor Farm Chiddingfold Godalming Surrey GU8 4XS England

New address: Unit 1 Griffin Gate 135 Lower Richmond Road London SW15 1EZ

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cherriman family LLP\certificate issued on 09/09/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Aug 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

B N W CONSTRUCTION LTD

44 THRIFT ROAD,LEIGHTON BUZZARD,LU7 0AX

Number:11677389
Status:ACTIVE
Category:Private Limited Company

BEAUMONT BESPOKE ROOFING & BUILDING LIMITED

FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT,STOCKTON ON TEES,TS18 3TX

Number:09846657
Status:LIQUIDATION
Category:Private Limited Company

EASON PODIATRY LTD

1 HARTINGTON STREET,CUMBRIA,LA14 5SL

Number:04966903
Status:ACTIVE
Category:Private Limited Company

KALDI COSMETICS LTD

27 HAZELMOOR,HEBBURN,NE31 1DH

Number:11744691
Status:ACTIVE
Category:Private Limited Company

MAN INTERNATIONAL LIMITED

FLAT 2,PETERBOROUGH,PE1 2GA

Number:10265412
Status:ACTIVE
Category:Private Limited Company

SHIRE FOODS OF NORFOLK LIMITED

RIVER COURT HORSE FAIR CLOSE,DOWNHAM MARKET,PE38 0QR

Number:06457229
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