BROWN FISHER ENVIRONMENTAL LLP

Regency House Regency House, Bromsgrove, B61 0DD, Worcestershire, United Kingdom
StatusACTIVE
Company No.OC343378
CategoryLimited Liability Partnership
Incorporated17 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynn Hughes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Hughes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lynn Ann Hughes

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CAVENDISH LAW AND INVESTMENT LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC423395
Status:ACTIVE
Category:Limited Liability Partnership

LUXE SUITES LTD

86 LIVINGSTONE ROAD,GILLINGHAM,ME7 2EJ

Number:11833503
Status:ACTIVE
Category:Private Limited Company

MB LANDSCAPING LTD

15 WENSLEYDALE DRIVE,CAMBERLEY,GU15 1SP

Number:11773494
Status:ACTIVE
Category:Private Limited Company

PHOENIX HOMES (UK) LIMITED

128-130 THE GROVE,LONDON,E15 1NS

Number:08051772
Status:ACTIVE
Category:Private Limited Company

QUAY PETS AND AQUATICS LTD

43 ROYAL QUAYS OUTLET 43 ROYAL QUAYS OUTLET,NORTH SHIELDS,NE29 6DW

Number:10465679
Status:ACTIVE
Category:Private Limited Company

ST COLMANS AFTERSCHOOL CLUB

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)

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