BROMHAM ROAD DEVELOPMENT LLP

Touthill Place Touthill Place, Peterborough, PE1 1FU, England
StatusACTIVE
Company No.OC396318
CategoryLimited Liability Partnership
Incorporated06 Nov 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROMHAM ROAD DEVELOPMENT LLP is an active limited liability partnership with number OC396318. It was incorporated 9 years, 6 months, 9 days ago, on 06 November 2014. The company address is Touthill Place Touthill Place, Peterborough, PE1 1FU, England.



Company Fillings

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

Date: 03 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-12-28

Charge number: OC3963180009

Documents

View document PDF

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

Date: 03 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-12-28

Charge number: OC3963180010

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180007

Documents

View document PDF

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

Date: 02 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3963180008

Charge creation date: 2023-12-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Dec 2023

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Guillaume Pierre Marie Edouard De La Gorce

Cessation date: 2021-12-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Dec 2023

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Homes of England Ltd

Notification date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Jun 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-12-17

Psc name: Nicholas James Sellman

Documents

View document PDF

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

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: LLAD01

Change date: 2021-12-23

New address: Touthill Place Touthill Close Peterborough PE1 1FU

Old address: 67/68 Jermyn Street London SW1Y 6NY England

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Guillaume Pierre Marie Edouard De La Gorce

Appointment date: 2021-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nick Sellman (Holdings) Limited

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-08-31

Charge number: OC3963180007

Documents

View document PDF

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

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: LLAD01

Change date: 2018-05-22

New address: 67/68 Jermyn Street London SW1Y 6NY

Old address: 118 Piccadilly Mayfair London W1J 7NW England

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Homes of England Ltd

Change date: 2018-05-18

Documents

View document PDF

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

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3963180006

Charge creation date: 2018-02-20

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180005

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-06

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180004

Documents

View document PDF

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

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3963180005

Charge creation date: 2016-07-15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3963180002

Documents

View document PDF

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

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-29

New address: 118 Piccadilly Mayfair London W1J 7NW

Old address: 3 Eardley Crescent London SW5 9JS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-10-29

Officer name: Nick Sellman (Holdings) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Homes of England Ltd

Change date: 2015-04-20

Documents

View document PDF

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

Date: 07 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-10-29

Charge number: OC3963180003

Documents

View document PDF

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

Date: 07 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3963180004

Charge creation date: 2015-10-29

Documents

View document PDF

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

Date: 13 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-12-05

Charge number: OC3963180001

Documents

View document PDF

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

Date: 13 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-12-05

Charge number: OC3963180002

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Nov 2014

Category: Incorporation

Type: LLIN01

Documents


Some Companies

21 DAVENPORT ROAD COVENTRY LIMITED

50 QUEEN ANNE STREET,LONDON,W1G 8HJ

Number:10965949
Status:ACTIVE
Category:Private Limited Company

ARROW DS LP

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SL029697
Status:ACTIVE
Category:Limited Partnership

BJM PROPERTIES LIMITED

C/O ARMSTRONG CHASE,STOURBRIDGE,DY8 2AE

Number:04392106
Status:ACTIVE
Category:Private Limited Company

DA GOD LIMITED

62 CARLTON GROVE,LONDON,SE15 2UE

Number:10832046
Status:ACTIVE
Category:Private Limited Company

HANOVER RED LIMITED

LEVEL 30,,LONDON,E14 5NR

Number:08868960
Status:LIQUIDATION
Category:Private Limited Company

IBALANCE LIMITED

8 KINGS ROAD,BRISTOL,BS8 4AB

Number:03449506
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