RUBICON PARTNERS INDUSTRIES LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Persons with significant control. Psc name: Daphna Ruth Fisher. Notification date: 2023-04-26. 2023-04-28 View Report
Accounts. Accounts type group. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type group. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Officers. Change date: 2020-12-31. Officer name: Fischer Property Holdings Limited. 2021-03-18 View Report
Mortgage. Charge number: OC3048870006. 2021-02-15 View Report
Mortgage. Charge number: OC3048870007. Charge creation date: 2021-01-20. 2021-01-21 View Report
Accounts. Accounts type group. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Mortgage. Charge number: OC3048870005. 2019-11-21 View Report
Mortgage. Charge number: OC3048870006. Charge creation date: 2019-10-14. 2019-10-21 View Report
Accounts. Accounts type group. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type group. 2018-07-11 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: As Trustee Rbc Trustees (Ci) Limited. 2018-02-08 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: As Trustee Nwt Management Sa. 2018-02-08 View Report
Accounts. Accounts type group. 2017-08-10 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type group. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type group. 2015-10-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-14 View Report
Accounts. Accounts type group. 2014-10-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-09 View Report
Officers. Change date: 2014-04-01. Officer name: Rp Industries Limited. 2014-07-09 View Report
Officers. Officer name: Fischer Property Holdings Limited. 2014-04-17 View Report
Officers. Officer name: Rbc Trustees (Ci) Limited. 2014-04-16 View Report
Address. Old address: , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU. Change date: 2014-04-03. 2014-04-03 View Report
Mortgage. Charge number: 4. 2014-02-12 View Report
Mortgage. Charge number: 3048870005. 2013-12-06 View Report
Accounts. Accounts type group. 2013-10-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-19 View Report
Accounts. Accounts type group. 2012-09-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-08-23 View Report
Mortgage. Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3. 2012-05-16 View Report
Mortgage. Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2. 2012-04-19 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. 2012-03-27 View Report
Officers. Officer name: Rb Investments 1 Limited. 2012-01-17 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 2. 2011-12-01 View Report
Accounts. Accounts type group. 2011-10-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-09-15 View Report
Officers. Officer name: Rb Investments 1 Limited. Change date: 2011-09-13. 2011-09-14 View Report
Officers. Officer name: Rbc Trustees (Ci) Limited. Change date: 2011-09-13. 2011-09-14 View Report
Officers. Officer name: Rp Industries Limited. Change date: 2011-09-13. 2011-09-14 View Report
Officers. Change date: 2011-09-13. Officer name: Tim Holdings Limited. 2011-09-14 View Report
Mortgage. Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 2. 2011-01-07 View Report