About

Registered Number: OC306123
Date of Incorporation: 24/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Popham, Hampshire, SO21 3BJ

 

Rhb Partnership LLP was founded on 24 November 2003 and has its registered office in Hampshire. The current directors of this company are Goddard, Paul Harvey, Harrington, Andrew Richard, Lawrence, Stuart John, Hunt, Dean, Alesbury, James Edwin, Hessey, James Michael, Hill, Robert, House, Richard Ernest, Tavender, Steven, Reilly, John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
GODDARD, Paul Harvey 01 December 2010 - 1
HARRINGTON, Andrew Richard 01 December 2004 - 1
LAWRENCE, Stuart John 06 April 2016 - 1
HUNT, Dean 06 April 2016 - 1
ALESBURY, James Edwin 24 November 2003 31 March 2013 1
HESSEY, James Michael 01 July 2007 15 March 2013 1
HILL, Robert 24 November 2003 01 December 2009 1
HOUSE, Richard Ernest 24 November 2003 01 December 2009 1
TAVENDER, Steven 01 December 2003 28 February 2007 1
REILLY, John 01 December 2003 31 March 2018 1

Filing History

Document Type Date
LLCS01 - N/A 03 September 2020
AA - Annual Accounts 03 September 2020
LLCS01 - N/A 28 August 2019
AA - Annual Accounts 21 June 2019
LLCS01 - N/A 29 August 2018
AA - Annual Accounts 18 June 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 16 May 2018
LLCS01 - N/A 25 August 2017
AA - Annual Accounts 22 June 2017
LLCS01 - N/A 12 September 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 21 June 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 21 June 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 June 2016
AA - Annual Accounts 14 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 23 September 2015
AA - Annual Accounts 23 June 2015
LLAR01 - Annual Return of a Limited Liability Partnership 29 October 2014
AA - Annual Accounts 25 June 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 05 November 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 24 October 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 24 October 2013
AA - Annual Accounts 15 October 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 29 April 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 12 April 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 08 April 2013
LLAR01 - Annual Return of a Limited Liability Partnership 12 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 December 2012
AA - Annual Accounts 28 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 December 2011
AA - Annual Accounts 31 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 18 January 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 01 December 2010
AA - Annual Accounts 10 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 27 January 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 08 January 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 15 December 2009
AA - Annual Accounts 04 March 2009
LLP363 - N/A 22 January 2009
LLP288c - N/A 18 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 17 December 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
363a - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
395 - Particulars of a mortgage or charge 06 January 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.