BRADSHAW GASS & HOPE LLP
Status | ACTIVE |
Company No. | OC333213 |
Category | Limited Liability Partnership |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership
Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Head
Documents
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
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
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
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
Appoint person member limited liability partnership
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Jeffrey King
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Clough
Documents
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Jolley
Documents
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
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
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/11/08
Documents
Legacy
Date: 20 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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 |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11539314 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08705612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 NORTHFIELD TERRACE,EDINBURGH,EH8 7PX
Number: | SC423008 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEOMANS BASSETTS LANE,MALDON,CM9 6RY
Number: | 08892041 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B LIMES AVENUE,WISBECH,PE14 0BG
Number: | 10837173 |
Status: | ACTIVE |
Category: | Private Limited Company |