BRADSHAW GASS & HOPE LLP

2nd Floor Regent House 2nd Floor Regent House, Bolton, BL1 2RZ, England
StatusACTIVE
Company No.OC333213
CategoryLimited Liability Partnership
Incorporated28 Nov 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRADSHAW GASS & HOPE LLP is an active limited liability partnership with number OC333213. It was incorporated 16 years, 6 months, 4 days ago, on 28 November 2007. The company address is 2nd Floor Regent House 2nd Floor Regent House, Bolton, BL1 2RZ, England.



Company Fillings

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

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: LLAD01

New address: 2nd Floor Regent House Folds Road Bolton BL1 2RZ

Change date: 2024-04-25

Old address: 21 Silverwell Street Bolton BL1 1PR England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-31

Psc name: Mr David John Hamer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Julian David Shepherd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Julian David Shepherd

Cessation date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-01-01

Psc name: Brendan Howarth

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brendan Craig Howarth

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-02

Psc name: Andrew Jeffrey King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-27

Psc name: Mr Julian David Shepherd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: David John Hamer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership

Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-19

Officer name: Andrew Jeffrey King

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-02

Officer name: Julian David Shepherd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: LLAD01

Old address: 19 Silverwell Street Bolton BL1 1PR

Change date: 2016-01-08

New address: 21 Silverwell Street Bolton BL1 1PR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Hamer

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Jeffrey King

Change date: 2013-01-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Head

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julian David Shepherd

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: David John Hamer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Jeffrey King

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Clough

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-29

Officer name: David John Hamer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Mar 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Hamer

Change date: 2011-01-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Hamer

Change date: 2010-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-28

Officer name: Andrew Roger Clough

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-28

Officer name: Julian David Shepherd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-28

Officer name: Mark Lawrence Head

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Jolley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/11/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNELM AVIATION, PLANT AND MACHINERY LIMITED

UNIT 5 CORIUM HOUSE DOUGLAS DRIVE,GODALMING,GU7 1JX

Number:01883303
Status:ACTIVE
Category:Private Limited Company

FERNREST LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11539314
Status:ACTIVE
Category:Private Limited Company

FUADO LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08705612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFOEASE LTD

8 NORTHFIELD TERRACE,EDINBURGH,EH8 7PX

Number:SC423008
Status:ACTIVE
Category:Private Limited Company

KEYPOINT ASSOCIATES LTD

YEOMANS BASSETTS LANE,MALDON,CM9 6RY

Number:08892041
Status:ACTIVE
Category:Private Limited Company

MANTEX TRANSPORT LTD

3B LIMES AVENUE,WISBECH,PE14 0BG

Number:10837173
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