B&M LAW LLP
Status | ACTIVE |
Company No. | OC364171 |
Category | Limited Liability Partnership |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
B&M LAW LLP is an active limited liability partnership with number OC364171. It was incorporated 13 years, 1 month, 6 days ago, on 27 April 2011. The company address is Temple Chambers Temple Chambers, London, EC4Y 0HP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: LLAD01
New address: Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
Old address: Hamilton House 1 Temple Avenue London EC4Y 0HA
Change date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Luigi Bernadis
Change date: 2016-08-19
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-27
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-04-27
Officer name: Mr. Michele Menato
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Luigi Bernadis
Change date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-27
Documents
Change account reference date limited liability partnership current shortened
Date: 10 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 02 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Michele Menato
Change date: 2012-11-06
Documents
Change person member limited liability partnership with name change date
Date: 13 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Luiji Bernadis
Change date: 2012-11-06
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: LLAD01
Old address: Zenith House 155 Curtain Road London EC2A 3QY
Change date: 2012-11-13
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-27
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Address
Type: LLAD01
Change date: 2012-01-23
Old address: Third Floor 232-238 Bishopsgate City of London London EC2M 4QD
Documents
Incorporation limited liability partnership
Date: 27 Apr 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
120 AMYAND PARK MANAGEMENT LIMITED
THE GROUND FLOOR FLAT,TWICKENHAM,TW1 3HP
Number: | 03904136 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN 98 HEATON MOOR ROAD,STOCKPORT,SK4 4NZ
Number: | 11668996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA BUILDING,LONDON,SE13 5PT
Number: | 04768756 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA
Number: | 10219809 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 DUMBRECK ROAD,LONDON,SE9 1RH
Number: | 09150840 |
Status: | ACTIVE |
Category: | Private Limited Company |
RPD CONSTRUCTION MANAGEMENT LTD
SOUTH BUILDING, UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 11451790 |
Status: | ACTIVE |
Category: | Private Limited Company |