DAVIS BLANK FURNISS LLP

Units 13-15 Brewery Yard, Deva City Office Park Units 13-15 Brewery Yard, Deva City Office Park, Manchester, M3 7BB, England
StatusACTIVE
Company No.OC415583
CategoryLimited Liability Partnership
Incorporated24 Jan 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

DAVIS BLANK FURNISS LLP is an active limited liability partnership with number OC415583. It was incorporated 7 years, 3 months, 23 days ago, on 24 January 2017. The company address is Units 13-15 Brewery Yard, Deva City Office Park Units 13-15 Brewery Yard, Deva City Office Park, Manchester, M3 7BB, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martyn Roger Gee

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 04 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

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: 03 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

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

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: LLAD01

Change date: 2020-08-24

Old address: 90 Deansgate Manchester Greater Manchester M3 2QJ

New address: Units 13-15 Brewery Yard, Deva City Office Park Trinity Way Manchester M3 7BB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4155830001

Documents

View document PDF

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

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4155830002

Charge creation date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sonio Singh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Sonio Singh

Documents

View document PDF

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

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-03-28

Charge number: OC4155830001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Stuart Lionel Lee Shalom

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davis blank furniss (2017) LLP\certificate issued on 01/12/17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-27

Officer name: Timothy John Mcconnell

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jan 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

95 FINBOROUGH ROAD FREEHOLD LIMITED

95 FINBOROUGH ROAD,,SW10 9DU

Number:04384360
Status:ACTIVE
Category:Private Limited Company

BITTAFORD CONSULTING LIMITED

SKEWBRIDGE,IVYBRIDGE,PL21 0ES

Number:09550605
Status:ACTIVE
Category:Private Limited Company

COWAP MOBILE WELDING SERVICES LIMITED

WOODSIDE COTTAGE HOLMSHAW LANE,CREWE,CW1 5XF

Number:08308489
Status:ACTIVE
Category:Private Limited Company

IMMANUEL FOUNDATION

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC350355
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUPREME SECURITY LONDON LIMITED

8 OLLGAR CLOSE,LONDON,W12 0NF

Number:11691793
Status:ACTIVE
Category:Private Limited Company

SUREFAST MARKETING LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11915755
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