DSBPH ESSEX LLP

Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England
StatusACTIVE
Company No.OC386054
CategoryLimited Liability Partnership
Incorporated24 Jun 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

DSBPH ESSEX LLP is an active limited liability partnership with number OC386054. It was incorporated 10 years, 11 months, 24 days ago, on 24 June 2013. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 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 essex 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: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3860540001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-31

Officer name: Hw Essex (2022) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jul 2023

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-09-05

Officer name: Hw Essex (2022) Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Jul 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Abid Nawaz Khan

Appointment date: 2022-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Malcolm Gorsuch

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Miras Projects Limited

Change date: 2022-07-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Accommodation Centre Limited

Change date: 2022-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-14

Officer name: Mr Matthew Gary Thorpe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-14

Officer name: Mr Jimmy Shroff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Stuart Milroy

Change date: 2022-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-14

Officer name: Mr Ian Malcolm Gorsuch

Documents

View document PDF

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

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: LLAD01

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Change date: 2022-07-14

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

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

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: 23 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jimmy Shroff

Appointment date: 2020-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2021

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-06

Officer name: Hw Essex (2018) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Apr 2021

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hw Essex (2018) Limited

Appointment date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

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: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Macrae Philip Robertson

Cessation date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-01

Psc name: Michael Davidson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-01

Psc name: Paul David Hamilton Simmons

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jul 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Haines Watts South East Llp

Notification date: 2018-07-01

Documents

View document PDF

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

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3860540001

Charge creation date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Rose

Appointment date: 2019-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Nov 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-31

Officer name: Terry Dennis Boyden

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Matthew Gary Thorpe

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-01

Officer name: Mr Macrae Philip Robertson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Perry

Termination date: 2019-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Davidson

Termination date: 2018-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Stuart Milroy

Change date: 2018-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-01

Officer name: Andrew Michael Bodkin

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-01-01

Officer name: Accommodation Centre Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-01-01

Officer name: Miras Projects Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Macrae Philip Robertson

Termination date: 2018-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haines Watts South East Llp

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Paul David Hamilton Simmons

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Michael Davidson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Macrae Philip Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-06-24

Officer name: Mr Andrew Michael Bodkin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2016

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Macrae Philip Robertson

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-24

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Terry Dennis Boyden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Stuart Milroy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Perry

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Malcolm Gorsuch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Macrae Philip Robertson

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: LLAD01

Change date: 2013-10-23

Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHERRIES CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08389541
Status:ACTIVE
Category:Private Limited Company

CONSTRUCT SKILLS TRAINING LTD

118 CROWN WOODS WAY,LONDON,SE9 2NJ

Number:11870796
Status:ACTIVE
Category:Private Limited Company

G.S.I. (U.K.) LIMITED

SYWARD PLACE,CHERTSEY,KT16 9JT

Number:00975492
Status:ACTIVE
Category:Private Limited Company

HLAMI&SAGWATI7805 LIMITED

16 NEAL STREET,BRADFORD,BD5 0BX

Number:08430956
Status:ACTIVE
Category:Private Limited Company

OR SAILING LIMITED

REGISTERED OFFICE 40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11108216
Status:ACTIVE
Category:Private Limited Company

SALES & COMMERCIAL SOLUTIONS LTD

60 RACKFORD ROAD,SHEFFIELD,S25 4DF

Number:10018365
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