BRACHERS LLP

Somerfield House Somerfield House, Maidstone, ME16 8JH, Kent
StatusACTIVE
Company No.OC336022
CategoryLimited Liability Partnership
Incorporated31 Mar 2008
Age16 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRACHERS LLP is an active limited liability partnership with number OC336022. It was incorporated 16 years, 2 months, 1 day ago, on 31 March 2008. The company address is Somerfield House Somerfield House, Maidstone, ME16 8JH, Kent.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Catherine Louise Daw

Change date: 2023-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Ronald Oatham

Change date: 2023-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-05-01

Officer name: Katharine Baigent

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-30

Officer name: Scott Paterson Alexander

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Erol Ali Huseyin

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-01

Officer name: Mr Matthew Simmonds

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Douglas Smith

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Mei-Ling Mcnab

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Daniel Peter Millis

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mohammad Ashfaq Jilani

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-01

Officer name: Ms Catherine Louise Daw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Richard Cosgrove

Change date: 2021-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-01

Officer name: Mrs Katharine Baigent

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-01

Officer name: Scott Paterson Alexander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Kaj Gunnar Eriksson-Lee

Change date: 2021-07-01

Documents

View document PDF

Change of status limited liability partnership

Date: 29 Jun 2021

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Richard Cosgrove

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-30

Officer name: John Christopher Sheath

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-01

Officer name: Mr James Daniel Peter Mills

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Daniel Peter Mills

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-01

Officer name: Mr Colin Douglas Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-05-23

Charge number: OC3360220009

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Erol Ali Huseyin

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-01

Officer name: Mr Christopher Kaj Gunnar Eriksson-Lee

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-01

Officer name: Mrs Mei-Ling Mcnab

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-29

Officer name: Nicholas Peter Rennie

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-11-01

Officer name: Mr Matthew Simmonds

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Hugh Gordon Wilson

Termination date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen John Smith

Termination date: 2017-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-09

Officer name: Mrs Joanna Patricia Worby

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-02

Officer name: Anthony Simon Palmer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Ronald Oatham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Andrew Douglas Bullock

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mary Raymont

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Hart

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 06 Jun 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Cunningham

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-25

Officer name: Scott Paterson Alexander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mary Catherine Raymont

Change date: 2012-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Catherine Louise Daw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julia Law

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joanna Patricia Worby

Change date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Peter Rennie

Change date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Anthony Simon Palmer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Alexander Hugh Gordon Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mary Catherine Raymont

Change date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Stephen John Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Christopher Sheath

Change date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Elizabeth Hart

Change date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Mohammad Ashfaq Jilani

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Julia Winifred Law

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Sarah Kathleen Gaines

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Scott Paterson Alexander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Mr Philip Cunningham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katharine Baigent

Change date: 2012-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mohammad Ashfaq Jilani

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen John Smith

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

FREEMAN CLASEN AND COMPANY LTD

APPLETREE COURT,PERSHORE,WR10 2ER

Number:08383084
Status:ACTIVE
Category:Private Limited Company

INTEGRAL FIRE SAFETY UK LTD

SANDAWN NEW ROAD,TELFORD,TF2 6JZ

Number:04377461
Status:ACTIVE
Category:Private Limited Company

INTERFOOTBALL MANAGEMENT LTD

12 HIGHWAY AVENUE,MAIDENHEAD,SL6 5AF

Number:10902951
Status:ACTIVE
Category:Private Limited Company

RJC CONSTRUCTION (WANTAGE) LTD

UNIT 15 FARINGDON ROAD,WANTAGE,OX12 9TF

Number:11236143
Status:ACTIVE
Category:Private Limited Company

SIMILLIE ENGINEERING LTD

123 CONNAUGHT ROAD,SCUNTHORPE,DN15 8LF

Number:11514978
Status:ACTIVE
Category:Private Limited Company

SOLAR WIND LIMITED

11 WHITECRAIGS,KINROSS,KY13 9JN

Number:SC535400
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