BERNARD T DOWN LLP
Status | DISSOLVED |
Company No. | OC305982 |
Category | Limited Liability Partnership |
Incorporated | 06 Nov 2003 |
Age | 20 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 9 months, 27 days |
SUMMARY
BERNARD T DOWN LLP is an dissolved limited liability partnership with number OC305982. It was incorporated 20 years, 6 months, 24 days ago, on 06 November 2003 and it was dissolved 2 years, 9 months, 27 days ago, on 03 August 2021. The company address is 17 Manor Road, Folkestone, CT20 2SA, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 05 May 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bernard Trevor Down
Change date: 2010-04-01
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Apr 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-04-01
Officer name: Bernard T Down & Company (Folkestone) Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/09
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars bernard t down & company (folkestone) LIMITED
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 09 Dec 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/08
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: LLP287
Description: Registered office changed on 15/08/2008 from 9 town walk cheriton place folkestone kent CT20 2AD
Documents
Certificate change of name company
Date: 22 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lark capital planning LLP\certificate issued on 22/06/07
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: wigham house wakering road barking essex IG11 8PJ
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/07
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/06
Documents
Accounts with accounts type full
Date: 15 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/05
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/04
Documents
Legacy
Date: 01 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Some Companies
19 MARTIN CLOSE,HATFIELD,AL10 8QS
Number: | 09393218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS
Number: | 04712421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD VIBES ONLY PROMOTIONS LTD
61 IMPERIAL ROAD,LONDON,N22 8QQ
Number: | 11556203 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCALLUM ASSOCIATES WYMET HOUSE,DUNFERMLINE,KY12 7DZ
Number: | SC457836 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FERRERS WAY,DERBY,DE22 2AA
Number: | 11006210 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WHITCLIFFE ROAD,CLECKHEATON,BD19 3BY
Number: | 09899624 |
Status: | ACTIVE |
Category: | Private Limited Company |