BROWN FISHER ENVIRONMENTAL LLP
Status | ACTIVE |
Company No. | OC343378 |
Category | Limited Liability Partnership |
Incorporated | 17 Feb 2009 |
Age | 15 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BROWN FISHER ENVIRONMENTAL LLP is an active limited liability partnership with number OC343378. It was incorporated 15 years, 3 months, 20 days ago, on 17 February 2009. The company address is Regency House Regency House, Bromsgrove, B61 0DD, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Address
Type: LLAD01
Change date: 2023-08-25
Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: LLAA01
New date: 2020-11-30
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 04 May 2021
Action Date: 04 May 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3433780001
Charge creation date: 2021-05-04
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-08-19
Officer name: Mr Christopher Hughes
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-17
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-04-06
Psc name: Karen Donald
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-17
Documents
Change person member limited liability partnership with name change date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Hughes
Change date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return limited liability partnership with made up date
Date: 19 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-17
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: LLAD01
Old address: Barley House Cedar Drive Snitterfield Stratford-upon-Avon Warwickshire CV37 0LJ
Change date: 2013-02-18
Documents
Termination member limited liability partnership with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lynn Hughes
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lynn Ann Hughes
Change date: 2011-02-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Donald
Change date: 2011-02-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Karen Donald
Change date: 2011-02-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-17
Officer name: Mr Christopher Hughes
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-17
Documents
Appoint person member limited liability partnership
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher Hughes
Documents
Appoint person member limited liability partnership
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lynn Ann Hughes
Documents
Legacy
Date: 17 Feb 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
CAVENDISH LAW AND INVESTMENT LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC423395 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
86 LIVINGSTONE ROAD,GILLINGHAM,ME7 2EJ
Number: | 11833503 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WENSLEYDALE DRIVE,CAMBERLEY,GU15 1SP
Number: | 11773494 |
Status: | ACTIVE |
Category: | Private Limited Company |
128-130 THE GROVE,LONDON,E15 1NS
Number: | 08051772 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ROYAL QUAYS OUTLET 43 ROYAL QUAYS OUTLET,NORTH SHIELDS,NE29 6DW
Number: | 10465679 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST COLMANS PARISH HALL, 111 QUEENSWAY,LISBURN,BT27 4QS
Number: | NI631897 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |