- Company Overview for ROSEMOUNT (COACH HOUSE) LLP (OC416919)
- Filing history for ROSEMOUNT (COACH HOUSE) LLP (OC416919)
- People for ROSEMOUNT (COACH HOUSE) LLP (OC416919)
- More for ROSEMOUNT (COACH HOUSE) LLP (OC416919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | LLCS01 | Confirmation statement made on 3 April 2024 with no updates | |
08 Apr 2024 | LLAD01 | Registered office address changed from Rosemount (Coach House) Llp 1 City Square Leeds LS1 2ES England to 60 Shaftesbury Avenue Roundhay Leeds LS8 1DS on 8 April 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Apr 2023 | LLCS01 | Confirmation statement made on 3 April 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Apr 2022 | LLCS01 | Confirmation statement made on 12 April 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Apr 2021 | LLCS01 | Confirmation statement made on 12 April 2021 with no updates | |
18 Feb 2021 | LLCH01 | Member's details changed for Miss. Laura Mcbride on 16 February 2021 | |
17 Feb 2021 | LLPSC04 | Change of details for Miss. Laura Mcbride as a person with significant control on 16 February 2021 | |
16 Feb 2021 | LLCH01 | Member's details changed for Mr. James Michael Alan Ince on 16 February 2021 | |
16 Feb 2021 | LLPSC04 | Change of details for Mr. James Michael Alan Ince as a person with significant control on 16 February 2021 | |
16 Feb 2021 | LLAD01 | Registered office address changed from C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ England to Rosemount (Coach House) Llp 1 City Square Leeds LS1 2ES on 16 February 2021 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Apr 2020 | LLCS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Apr 2019 | LLCS01 | Confirmation statement made on 12 April 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Feb 2019 | LLAD01 | Registered office address changed from C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ on 6 February 2019 | |
16 Jan 2019 | LLAD01 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR United Kingdom to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 16 January 2019 | |
21 Dec 2018 | LLAA01 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 | |
04 May 2018 | LLCS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Apr 2017 | LLIN01 | Incorporation of a limited liability partnership |