FRAM PARTNERS LLP

The Brunel Building The Brunel Building, London, W2 1DG, England
StatusACTIVE
Company No.OC357181
CategoryLimited Liability Partnership
Incorporated16 Aug 2010
Age13 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRAM PARTNERS LLP is an active limited liability partnership with number OC357181. It was incorporated 13 years, 9 months, 24 days ago, on 16 August 2010. The company address is The Brunel Building The Brunel Building, London, W2 1DG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: LLAD01

Old address: Millbank Tower 30th Floor 21-24 Millbank London SW1P 4QP

Change date: 2021-02-26

New address: The Brunel Building Canalside Walk London W2 1DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-13

Documents

View document PDF

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

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3571810002

Charge creation date: 2020-03-25

Documents

View document PDF

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

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-03-25

Charge number: OC3571810001

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-12

Psc name: Mr Patrick John Healy

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-03-12

Psc name: Fram Aviation Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Isabelle Aline Paule Georgeaux

Cessation date: 2020-03-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fram Aviation Limited

Appointment date: 2020-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Isabelle Aline Georgeaux

Termination date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-16

Officer name: Mr Patrick John Healy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Isabelle Aline Georgeaux

Change date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: LLAA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: LLAD01

Old address: C/O Gates and Partners 20 St Marys at Hill London EC3A 8EE

Change date: 2010-09-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Aug 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALWAYS KNITTING AND SEWING LIMITED

3 ASHFIELD ROAD,CHORLEY,PR7 1LH

Number:07510729
Status:ACTIVE
Category:Private Limited Company

EDUCATION TRAINING COMPLIANCE LIMITED

195 DICKINSON CLOSE,BLACKBURN,BB2 2LT

Number:11328528
Status:ACTIVE
Category:Private Limited Company

HENDER TRANSPORT LIMITED

ORCHARD PLACE,NR AXBRIDGE,BS26 2RD

Number:01956929
Status:LIQUIDATION
Category:Private Limited Company

KONSENSIA LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:08965975
Status:ACTIVE
Category:Private Limited Company

LEDLANET LIMITED

LEDLANET HOUSE,KINROSS-SHIRE,KY13 0RR

Number:SC350940
Status:ACTIVE
Category:Private Limited Company

LFPA LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC542215
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