LLCS01 |
Confirmation statement with no updates Friday 5th April 2024
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on Friday 16th February 2024
filed on: 16th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 16th, August 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on Tuesday 17th December 2019
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Standbrook House 4th Floor Old Bond Street London W1S 4PD England to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on Wednesday 31st October 2018
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from The Lodge Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor Old Bond Street London W1S 4PD on Wednesday 31st October 2018
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 27th, December 2017
|
accounts |
Free Download
|
LLCS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Wednesday 9th March 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
Annual return made up to Monday 9th March 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 5th April 2014
filed on: 16th, July 2014
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to Sunday 9th March 2014
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(9 pages)
|
LLTM01 |
Director appointment termination date: Thursday 26th September 2013
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Saturday 9th March 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2012
filed on: 29th, October 2012
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to Friday 9th March 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
New director appointment on Thursday 17th March 2011.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 16th March 2011.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 16th March 2011.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed 2010/2011 brookfields thetford E2 (general partner) LLPcertificate issued on 10/03/11
filed on: 10th, March 2011
|
change of name |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 9th, March 2011
|
incorporation |
Free Download
(9 pages)
|