AFS BUREAU LLP

First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England
StatusACTIVE
Company No.OC388867
CategoryLimited Liability Partnership
Incorporated31 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

AFS BUREAU LLP is an active limited liability partnership with number OC388867. It was incorporated 10 years, 7 months, 19 days ago, on 31 October 2013. The company address is First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 17 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Mrs Deborah Vanessa Pennington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Mr Gary Ian Pennington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2018

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-31

Officer name: Ms Deborah Vanessa Cobb

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-08

Documents

View document PDF

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

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: LLAD01

New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ

Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England

Change date: 2018-03-05

Documents

View document PDF

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

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-02

New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ

Old address: Bank Chambers 156 Main Road, Biggin Hill, Kent TN16 3BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 02 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Philip Garrett

Appointment date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

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: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

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: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Oct 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADVANCED TESTING SOLUTIONS SOUTHERN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11648929
Status:ACTIVE
Category:Private Limited Company

CAR BOSS INC LTD

79 WINGATES LANE,BOLTON,BL5 3LP

Number:08580696
Status:ACTIVE
Category:Private Limited Company

CHIMP AUCTIONS LIMITED

3 GEORGE STREET,WATFORD,WD18 0BX

Number:09459359
Status:ACTIVE
Category:Private Limited Company

EXI PROPERTIES LIMITED

6 BERNERS MEWS,LONDON,W1T 3AJ

Number:11850669
Status:ACTIVE
Category:Private Limited Company

MAGICAL CREATIVE DESIGN LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11513177
Status:ACTIVE
Category:Private Limited Company

RICHARD WEBB PROJECTS LIMITED

LIMECOMBE,ASKAM-IN-FURNESS,LA16 7HE

Number:09957494
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