PAM BROWN MORTGAGES LLP

Unit 5b Willows Gate, Stratton Audley, OX27 9AU, Oxon, England
StatusACTIVE
Company No.OC366198
CategoryLimited Liability Partnership
Incorporated04 Jul 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

PAM BROWN MORTGAGES LLP is an active limited liability partnership with number OC366198. It was incorporated 12 years, 10 months, 28 days ago, on 04 July 2011. The company address is Unit 5b Willows Gate, Stratton Audley, OX27 9AU, Oxon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: LLAD01

Old address: Unit E5 Telford Road Bicester Oxon OX26 4LD England

New address: Unit 5B Willows Gate Stratton Audley Oxon OX27 9AU

Change date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nina Isobella Brown

Notification date: 2023-07-04

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-07-03

Psc name: Mrs Pamela Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Nina Isobella Brown

Change date: 2023-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-01

Officer name: Ms Nina Isobella Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-11-21

Officer name: Mrs Pamela Margaret Brown

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-11-21

Psc name: Mrs Pamela Brown

Documents

View document PDF

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

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: LLAD01

Change date: 2022-11-22

New address: Unit E5 Telford Road Bicester Oxon OX26 4LD

Old address: 88 Sheep Street Bicester Oxfordshire OX26 6LP

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-04

Documents

View document PDF

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

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: LLAD01

New address: 88 Sheep Street Bicester Oxfordshire OX26 6LP

Change date: 2020-10-09

Old address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2018

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-29

Officer name: Independent Mortgage Company Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2018

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Nina Isobella Brown

Appointment date: 2016-09-21

Documents

View document PDF

Termination member limited liability partnership

Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-21

Psc name: Anthony Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-21

Officer name: Anthony Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-04

Documents

View document PDF

Change corporate member limited liability partnership

Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-15

Officer name: Mrs Pamela Margaret Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-15

Officer name: Mr Anthony Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2016

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Brown

Change date: 2014-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2016

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-11

Officer name: Mrs Pamela Margaret Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: LLAD01

Change date: 2012-12-14

Old address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-04

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanbury mortgages LLP\certificate issued on 25/06/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Emery

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Independent Mortgage Company Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Brown

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: LLAD01

Old address: 42 Lytton Road Barnet EN5 5BY

Change date: 2012-06-22

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALEX ANIMASH CONSULTING LTD

154 SEWELL CLOSE,GRAYS,RM16 6BU

Number:08465822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEBORAH ALPS LTD

ALDRETH PEARCROFT ROAD,GLOUCS,GL10 2JY

Number:06915307
Status:ACTIVE
Category:Private Limited Company

FIRE MANAGEMENT SERVICES LIMITED

117 WITTON LANE,WEST BROMWICH,B71 2AE

Number:04973097
Status:ACTIVE
Category:Private Limited Company

HUT-3 LIMITED

UNIT 3 MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5LL

Number:10666981
Status:ACTIVE
Category:Private Limited Company

J R ROADS LIMITED

33 CRAGSIDE,NEWCASTLE UPON TYNE,NE7 7EJ

Number:11010349
Status:ACTIVE
Category:Private Limited Company

TEAM PRO LINK LTD

12 BEAUWORTH PARK,MAIDSTONE,ME15 8EU

Number:09666262
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