DSBP BROMLEY LLP

Jupiter House Jupiter House, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.OC370911
CategoryLimited Liability Partnership
Incorporated20 Dec 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

DSBP BROMLEY LLP is an liquidation limited liability partnership with number OC370911. It was incorporated 12 years, 5 months, 29 days ago, on 20 December 2011. The company address is Jupiter House Jupiter House, Brentwood, CM13 3BE, Essex.



Company Fillings

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

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: LLAD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Old address: Aissela 46 High Street Esher Surrey KT10 9QY

Change date: 2024-02-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts bromley LLP\certificate issued on 22/11/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 22 Nov 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 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: 05 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Haines Watts South East Llp

Termination date: 2020-06-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Self

Termination date: 2020-06-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael Dear

Termination date: 2020-06-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-21

Officer name: Jonathan Robert Parr Moughton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Davidson

Termination date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert David Scholes

Termination date: 2018-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Sep 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-21

Officer name: Mr Jonathan Robert Parr Moughton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jul 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-01

Officer name: Mr Michael Davidson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Robert Scholes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Davidson

Termination date: 2017-02-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haines Watts South East Llp

Appointment date: 2017-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Philip Self

Change date: 2017-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Haines Watts Bromley 2011 Limited

Termination date: 2017-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Cowen Stephen

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Alexander Polden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Bromley Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Dec 2014

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haines Watts Bromley 2011 Limited

Appointment date: 2011-12-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-01

Officer name: Mr David Michael Dear

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-01

Officer name: Mr Philip Self

Documents

View document PDF

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

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: LLAD01

New address: Aissela 46 High Street Esher Surrey KT10 9QY

Old address: 2Nd Floor Argyll House 23 Brook Streeet Kingston upon Thames Surrey KT1 2BN

Change date: 2014-09-22

Documents

View document PDF

Change corporate member limited liability partnership

Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Davidson

Change date: 2014-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-08

Officer name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Michael Bodkin

Change date: 2014-02-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Polden

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bromley Associates Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jack Cowen Stephen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-20

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAZLES PROPERTYONE LIMITED

47 DARTFORD ROAD,SEVENOAKS,TN13 3TE

Number:11792111
Status:ACTIVE
Category:Private Limited Company

CULMSIDE SUPPORT LLP

SMITHINCOTT FARM,CULLOMPTON,EX15 3DG

Number:OC363859
Status:ACTIVE
Category:Limited Liability Partnership

DRIVE DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10926639
Status:ACTIVE
Category:Private Limited Company

ENERGY EVALUATIONS AND SOLUTIONS LTD

BIRDSONG HOUSE, WHEATFIELDS,HADLEIGH,IP7 6RB

Number:05864757
Status:ACTIVE
Category:Private Limited Company

PARKSIDE MANAGEMENT (MAIDSTONE) LIMITED

AVERY HOUSE,LONDON,SE9 2BD

Number:06957520
Status:ACTIVE
Category:Private Limited Company

RAVENSTONE ENGINEERING LTD

4 ASPEN CLOSE THE LIMES,COALVILLE,LE67 2JS

Number:06262262
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