RAILWAY SQUARE (CHELMSFORD) LLP: Filings
Overview
| Company Name | RAILWAY SQUARE (CHELMSFORD) LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC438032 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RAILWAY SQUARE (CHELMSFORD) LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Garth George Holmes as a member on Dec 31, 2025 | 1 pages | LLTM01 | ||
Satisfaction of charge OC4380320003 in full | 1 pages | LLMR04 | ||
Satisfaction of charge OC4380320002 in full | 1 pages | LLMR04 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Michael Garth Holmes on Jul 07, 2025 | 2 pages | LLCH01 | ||
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Jul 07, 2025 | 1 pages | LLAD01 | ||
Member's details changed for Mr Garth George Holmes on Aug 08, 2024 | 2 pages | LLCH01 | ||
Member's details changed for Mrs Susan Denise Holmes on Aug 08, 2024 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN England to 75 Springfield Road Chelmsford Essex CM2 6JB on Aug 09, 2024 | 1 pages | LLAD01 | ||
Cessation of Enterprise Residential Development Limited as a person with significant control on Jan 15, 2024 | 1 pages | LLPSC07 | ||
Notification of Susan Denise Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Notification of Garth George Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Appointment of Mrs Susan Denise Holmes as a member on Aug 08, 2024 | 2 pages | LLAP01 | ||
Appointment of Mr Garth George Holmes as a member on Aug 08, 2024 | 2 pages | LLAP01 | ||
Termination of appointment of Lineage Investments Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Hallcroft (Rsc) Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Morgan Lewis Jones as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Ian Padfield as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Workham European Property Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Laura Mcnair as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Notification of Michael Garth Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Termination of appointment of Holmer Green Farm Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Errislannen Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Brian Peter Homent as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0