BREAE AIFM LLP
Status | DISSOLVED |
Company No. | OC399523 |
Category | Limited Liability Partnership |
Incorporated | 22 Apr 2015 |
Age | 9 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
BREAE AIFM LLP is an dissolved limited liability partnership with number OC399523. It was incorporated 9 years, 1 month, 16 days ago, on 22 April 2015 and it was dissolved 2 years, 11 months, 16 days ago, on 22 June 2021. The company address is 20 Old Bailey, London, EC4M 7BF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 24 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 24 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 24 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-20
Documents
Dissolution application strike off limited liability partnership
Date: 29 Mar 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 16 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 27 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 27 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 27 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-14
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Oct 2019
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Barings Real Estate Uk Holdings Limited
Change date: 2018-10-15
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Oct 2019
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Barings Real Estate Advisers (Continental Europe) Limited
Change date: 2018-10-15
Documents
Accounts with accounts type full
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: LLAD01
Change date: 2018-10-15
New address: 20 Old Bailey London EC4M 7BF
Old address: Southwest House 11a Regent Street London SW1Y 4LR United Kingdom
Documents
Accounts with accounts type full
Date: 10 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-22
Documents
Change corporate member limited liability partnership with name change date
Date: 15 May 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cornerstone Real Estate Uk (No.2) Limited
Change date: 2016-09-12
Documents
Change corporate member limited liability partnership with name change date
Date: 12 May 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-09-12
Officer name: Cornerstone Real Estate Uk Holdings Limited
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-22
Documents
Accounts with accounts type full
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 12 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creae aifm LLP\certificate issued on 12/09/16
Documents
Annual return limited liability partnership with made up date
Date: 04 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-22
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: LLAA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Incorporation limited liability partnership
Date: 22 Apr 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
9 YELVERTON CLOSE,WALSALL,WS3 3XE
Number: | 07594614 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBL HOUSE,RHYL,LL18 2LS
Number: | 03835811 |
Status: | ACTIVE |
Category: | Private Limited Company |
MF NEWBURY CONSTRUCTION SERVICES LIMITED
REGUS HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR
Number: | 09079627 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVE DYNAMIC PROMOTIONS LIMITED
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 09337350 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOPPER WAY,DISS,IP22 4GT
Number: | 04509000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILAS MANHOOD PHOTOGRAPHY LIMITED
1 FAR END,HATFIELD,AL10 8TG
Number: | 08071857 |
Status: | ACTIVE |
Category: | Private Limited Company |