This company is commonly known as Rpj (high Wycombe) Llp. The company was founded 12 years ago and was given the registration number OC371000. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is None Supplied.
Name | : | RPJ (HIGH WYCOMBE) LLP |
---|---|---|
Company Number | : | OC371000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Llp Designated Member | 21 December 2011 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Llp Designated Member | 21 December 2011 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Llp Designated Member | 21 December 2011 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Designated Member | 21 December 2011 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Member | 01 February 2019 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Member | 01 February 2019 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Member | 21 December 2011 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Member | 21 December 2011 | Active |
10, Easton Street, High Wycombe, HP11 1NP | Llp Member | 21 December 2011 | Active |
Mr Julian Richard Scrace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 10, Easton Street, High Wycombe, HP11 1NP |
Nature of control | : |
|
Mr Graham Martin King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
Nature of control | : |
|
Mr Robert Richard Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Priory Avenue, High Wycombe, England, HP13 6SH |
Nature of control | : |
|
Mr Roderick Charles Mariner Mcculloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Crossway, Chesham, England, HP5 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2020-08-24 | Change of name | Change of name notice limited liability partnership. | Download |
2020-08-24 | Change of name | Certificate change of name company. | Download |
2020-08-19 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-07-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-02-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-02-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-04-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.