DAVIES GIMBER BROWN LLP
Status | ACTIVE |
Company No. | OC312503 |
Category | Limited Liability Partnership |
Incorporated | 31 Mar 2005 |
Age | 19 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Davies Brown Limited
Documents
Appoint corporate member limited liability partnership
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Brown Davies Limited
Documents
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
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
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/06/09
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned david gimber
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/06/08
Documents
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
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/07
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/06
Documents
Legacy
Date: 12 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
CRESSIDA (CHURCH STREET YORK) LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 03779894 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 QUAYSIDE,NEWCASTLE UPON TYNE,NE1 3BD
Number: | 11329787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREAPTHWAITE FARM,CLEATOR MOOR,CA25 5JF
Number: | 10625318 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 REVIDGE ROAD,BLACKBURN,BB2 6JH
Number: | 11599068 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 09156222 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD
Number: | 07675734 |
Status: | ACTIVE |
Category: | Private Limited Company |