BREAE AIFM LLP

20 Old Bailey, London, EC4M 7BF, United Kingdom
StatusDISSOLVED
Company No.OC399523
CategoryLimited Liability Partnership
Incorporated22 Apr 2015
Age9 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 22 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DANCING BEAR ENTERPRISES LTD

9 YELVERTON CLOSE,WALSALL,WS3 3XE

Number:07594614
Status:ACTIVE
Category:Private Limited Company

HBL (HOLDINGS) LIMITED

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

PARSON LIMITED

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

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