BRACHERS LLP
Status | ACTIVE |
Company No. | OC336022 |
Category | Limited Liability Partnership |
Incorporated | 31 Mar 2008 |
Age | 16 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 29 Jun 2021
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael Ronald Oatham
Documents
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
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mary Raymont
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Hart
Documents
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
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
Mortgage satisfy charge full limited liability partnership
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Auditors resignation limited liability partnership
Date: 06 Jun 2013
Category: Auditors
Type: LLPAUD
Documents
Termination member limited liability partnership with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Cunningham
Documents
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Catherine Louise Daw
Documents
Termination member limited liability partnership with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julia Law
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mohammad Ashfaq Jilani
Documents
Appoint person member limited liability partnership
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stephen John Smith
Documents
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
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
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
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
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
Some Companies
FREEMAN CLASEN AND COMPANY LTD
APPLETREE COURT,PERSHORE,WR10 2ER
Number: | 08383084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDAWN NEW ROAD,TELFORD,TF2 6JZ
Number: | 04377461 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
123 CONNAUGHT ROAD,SCUNTHORPE,DN15 8LF
Number: | 11514978 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHITECRAIGS,KINROSS,KY13 9JN
Number: | SC535400 |
Status: | ACTIVE |
Category: | Private Limited Company |