Warning: file_put_contents(c/896904fc5c0208c9e565bee648bbb45e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rhw Solicitors Llp, GU1 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHW SOLICITORS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhw Solicitors Llp. The company was founded 14 years ago and was given the registration number OC347386. The firm's registered office is in GUILDFORD. You can find them at Parallel House, 32, London Road, Guildford, . This company's SIC code is None Supplied.

Company Information

Name:RHW SOLICITORS LLP
Company Number:OC347386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Parallel House, 32, London Road, Guildford, England, GU1 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Oxted Green, Milford, GU8 5DA

Llp Designated Member24 July 2009Active
9, Oxted Green, Milford, Godalming, England, GU8 5DA

Corporate Llp Designated Member07 June 2022Active
The Hollies, Avenue Road, Cranleigh, , GU6 7LE

Llp Designated Member03 August 2009Active
15, Langham Close, Godalming, England, GU7 1LE

Llp Designated Member01 December 2012Active
Milford House, Portsmouth Road, Milford, Godalming, England, GU8 5HJ

Llp Designated Member01 December 2017Active
6 Scillonian Road, Guildford, , GU2 7PG

Llp Designated Member24 July 2009Active

People with Significant Control

Ms Samantha Catherine Jade Jago
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:15, Langham Close, Godalming, England, GU7 1LE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Nicholas Edward Richardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:9, Oxted Green, Godalming, England, GU8 5DA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary arrangement completion.

Download
2023-08-01Insolvency

Liquidation voluntary determination.

Download
2023-07-31Address

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

Download
2023-07-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-02-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-02-01Address

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

Download
2020-11-30Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-09-18Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.