DSBP FARNBOROUGH LLP
Status | ACTIVE |
Company No. | OC429681 |
Category | Limited Liability Partnership |
Incorporated | 18 Nov 2019 |
Age | 4 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
DSBP FARNBOROUGH LLP is an active limited liability partnership with number OC429681. It was incorporated 4 years, 7 months ago, on 18 November 2019. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 22 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haines watts farnborough LLP\certificate issued on 22/11/23
Documents
Change of name notice limited liability partnership
Date: 22 Nov 2023
Category: Change-of-name
Type: LLNM01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 15 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4296810001
Documents
Certificate change of name company
Date: 18 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haines watts farnborough (2020) LLP\certificate issued on 18/01/23
Documents
Change of name notice limited liability partnership
Date: 18 Jan 2023
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-12-06
Psc name: Mr Andrew Michael Bodkin
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-17
Documents
Change to a person with significant control limited liability partnership
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-12-06
Psc name: Michael Davidson
Documents
Change to a person with significant control limited liability partnership
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-12-06
Psc name: Mr Andrew Michael Bodkin
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-11-01
Officer name: Mr Matthew Appleton
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Deborah Lisabeth Allen
Appointment date: 2022-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-10-01
Officer name: Mr Andrew Lee
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Nov 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-07-01
Officer name: Ms Louise Clay
Documents
Termination member limited liability partnership with name termination date
Date: 27 Jun 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amandeep Singh Duhra
Termination date: 2022-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 27 Jun 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steve Mccrindle
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-10-01
Officer name: Ms Tara Louise Mellett
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Steve Mccrindle
Appointment date: 2021-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Jane Wills
Appointment date: 2021-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-10-01
Officer name: Mr Amandeep Singh Duhra
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-10-01
Officer name: Mr Paul David Hamilton Simmons
Documents
Change to a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Haines Watts South East Llp
Change date: 2021-03-26
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Maxwell
Appointment date: 2020-10-01
Documents
Change account reference date limited liability partnership current extended
Date: 08 Oct 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: LLAA01
Made up date: 2020-11-30
New date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4296810001
Charge creation date: 2020-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-10-01
Officer name: Mr Stephen Edwards
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Roslyn Grace Mcfarlane
Appointment date: 2020-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-10-01
Officer name: Mr Matthew Granby Farrant
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-10-01
Officer name: Mr Jonathan Robert Parr Moughton
Documents
Change of name notice limited liability partnership
Date: 06 Oct 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 06 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haines watts (new) LLP\certificate issued on 06/10/20
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Davidson
Change date: 2020-09-23
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: LLAD01
Change date: 2020-09-23
Old address: Sterling House 177-181 Farnham Road Slough SL1 4XP
New address: Aissela 46 High Street Esher Surrey KT10 9QY
Documents
Incorporation limited liability partnership
Date: 18 Nov 2019
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FOWEY FLIGHT TRAINING AND CHECKING LIMITED
46 VICARAGE MEADOW,FOWEY,PL23 1EA
Number: | 11095408 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CAMBRIDGE STREET,HEBDEN BRIDGE,HX7 6LN
Number: | 08782315 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHAWS CLOSE,GREAT MISSENDEN,HP16 0SL
Number: | 08892946 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CASTLE STREET,BELFAST,BT1 1HB
Number: | NI660087 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 09568807 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10846662 |
Status: | ACTIVE |
Category: | Private Limited Company |