PAM BROWN MORTGAGES LLP
Status | ACTIVE |
Company No. | OC366198 |
Category | Limited Liability Partnership |
Incorporated | 04 Jul 2011 |
Age | 12 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership
Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
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
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
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
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
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
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
Change corporate member limited liability partnership
Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Emery
Documents
Appoint corporate member limited liability partnership
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Independent Mortgage Company Ltd
Documents
Appoint person member limited liability partnership
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony Brown
Documents
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
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
Incorporation limited liability partnership
Date: 04 Jul 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
154 SEWELL CLOSE,GRAYS,RM16 6BU
Number: | 08465822 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
UNIT 3 MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5LL
Number: | 10666981 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CRAGSIDE,NEWCASTLE UPON TYNE,NE7 7EJ
Number: | 11010349 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEAUWORTH PARK,MAIDSTONE,ME15 8EU
Number: | 09666262 |
Status: | ACTIVE |
Category: | Private Limited Company |