DAVIES GIMBER BROWN LLP

4 Green Lane, Sandhurst, GU47 9AG, England
StatusACTIVE
Company No.OC312503
CategoryLimited Liability Partnership
Incorporated31 Mar 2005
Age19 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

DAVIES GIMBER BROWN LLP is an active limited liability partnership with number OC312503. It was incorporated 19 years, 2 months, 1 day ago, on 31 March 2005. The company address is 4 Green Lane, Sandhurst, GU47 9AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: LLAD01

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England

Change date: 2019-07-26

New address: 4 Green Lane Sandhurst GU47 9AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Martin John Davies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robin Lindsay Brown

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-20

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Davies Brown Limited

Termination date: 2016-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brown Davies Limited

Termination date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: LLAD01

Old address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

Change date: 2014-11-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-17

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Davies Brown Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brown Davies Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/06/09

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned david gimber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/06

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 31 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESSIDA (CHURCH STREET YORK) LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:03779894
Status:ACTIVE
Category:Private Limited Company

DELTA MULTIPLEX OVERVIEW LTD

118 QUAYSIDE,NEWCASTLE UPON TYNE,NE1 3BD

Number:11329787
Status:ACTIVE
Category:Private Limited Company

DONALDSON'S DAIRY LIMITED

THREAPTHWAITE FARM,CLEATOR MOOR,CA25 5JF

Number:10625318
Status:ACTIVE
Category:Private Limited Company

DVP OPTICAL LTD

45 REVIDGE ROAD,BLACKBURN,BB2 6JH

Number:11599068
Status:ACTIVE
Category:Private Limited Company

S.B.J. (UK) LIMITED

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:09156222
Status:ACTIVE
Category:Private Limited Company

THE SEARCH ORGANISATION LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:07675734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source