Advanced company searchLink opens in new window

CLEARBROOK CAPITAL PARTNERS LLP

Company number OC306653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2011 AA Full accounts made up to 31 March 2011
28 Feb 2011 LLAR01 Annual return made up to 24 January 2011
28 Feb 2011 LLCH01 Member's details changed for Robin Elizabeth Saunders on 28 February 2011
28 Feb 2011 LLCH01 Member's details changed for Paul Edward Hammett on 28 February 2011
28 Feb 2011 LLCH01 Member's details changed for Stefan Paul Allevch-Taylor on 28 February 2011
05 Aug 2010 AA Full accounts made up to 31 March 2010
16 Feb 2010 LLCH01 Member's details changed for Stefan Paul Allevch-Taylor on 24 January 2010
16 Feb 2010 LLAR01 Annual return made up to 24 January 2010
16 Feb 2010 LLCH01 Member's details changed for Robin Elizabeth Saunders on 27 August 2009
20 Aug 2009 AA Full accounts made up to 31 March 2009
30 Jun 2009 LLP288a LLP member appointed stefan paul allevch-taylor
23 Jun 2009 LLP363 Annual return made up to 24/01/09
26 May 2009 LLP288b Member resigned richard cheesman
06 Apr 2009 LLP288c Member's particulars paul hammett
01 Apr 2009 LLP288b Member resigned byron besse
30 Jul 2008 AA Full accounts made up to 31 March 2008
15 May 2008 LLP288b Member resigned justin farr-jones
16 Feb 2008 363a Annual return made up to 24/01/08
01 Aug 2007 AA Full accounts made up to 31 March 2007
26 Jun 2007 363a Annual return made up to 24/01/07
03 Apr 2007 288c Member's particulars changed
20 Feb 2007 288c Member's particulars changed
05 Dec 2006 287 Registered office changed on 05/12/06 from: birketts solicitors, c/o carolyn owen, 16-18 queen street wich, norfolk NR2 4SQ
16 Nov 2006 395 Particulars of mortgage/charge
27 Jul 2006 AA Full accounts made up to 31 March 2006