BOULTBEE BROOKS (HEMPTON COURT) LLP
Status | DISSOLVED |
Company No. | OC413411 |
Category | Limited Liability Partnership |
Incorporated | 25 Aug 2016 |
Age | 7 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 23 days |
SUMMARY
BOULTBEE BROOKS (HEMPTON COURT) LLP is an dissolved limited liability partnership with number OC413411. It was incorporated 7 years, 9 months, 5 days ago, on 25 August 2016 and it was dissolved 1 year, 2 months, 23 days ago, on 07 March 2023. The company address is Broadway House Broadway House, Hereford, HR4 9AR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-24
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-24
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-08-25
Psc name: Clive Ensor Boultbee Brooks
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-24
Documents
Change account reference date limited liability partnership current extended
Date: 04 Apr 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: LLAA01
New date: 2017-12-31
Made up date: 2016-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Zmr Business Consultants Ltd
Appointment date: 2016-11-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-11-01
Officer name: Rokibo Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cowrie Properties Ltd
Appointment date: 2016-11-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Groom Properties Limited
Appointment date: 2016-11-01
Documents
Termination member limited liability partnership with name termination date
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-01
Officer name: Retail Growth Llp
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2017-08-31
Documents
Incorporation limited liability partnership
Date: 25 Aug 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE)
41 ADAMS DRIVE,FLEET,GU51 3DZ
Number: | 00002687 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON STRATEGIC PARTNERS LTD
276 EWELL ROAD,SURBITON,KT6 7AG
Number: | 06285278 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MULBERRY WAY,DONCASTER,DN3 3UE
Number: | 08946313 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 ELMSETT AIRFIELD,IPSWICH,IP7 6LN
Number: | 07555774 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE HOUSE,DEVIZES,SN10 1JX
Number: | OC411612 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 05437919 |
Status: | LIQUIDATION |
Category: | Private Limited Company |