Advanced company searchLink opens in new window

BESPOKELY LLP

Company number OC339127

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)
14 Aug 2014 LLAR01 Annual return made up to 5 August 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 LLAD01 Registered office address changed from C/O C/O Charles Ewan Ewan & Co Solicitors 33 York Road Ilford Essex IG1 3AD United Kingdom on 27 February 2014
01 Oct 2013 LLAR01 Annual return made up to 5 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Nov 2012 LLAD01 Registered office address changed from Ruth Mccarthy Linder Myers Llp Phoenix House 45 Cross Street Manchester M2 4JF on 29 November 2012
23 Aug 2012 LLAR01 Annual return made up to 5 August 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Apr 2012 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
19 Aug 2011 LLAR01 Annual return made up to 5 August 2011
19 Aug 2011 LLCH01 Member's details changed for Justin Paul Stannard on 5 August 2011
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Mar 2011 LLAD01 Registered office address changed from C/O Slater Heelis Collier Littler Dovecote House Off Old Hall Road Sale Moor Cheshire M33 Hg on 9 March 2011
06 Sep 2010 LLAP01 Appointment of Deana Jane Stannard as a member
18 Aug 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
13 Aug 2010 LLAR01 Annual return made up to 5 August 2010
07 May 2010 AA Accounts for a dormant company made up to 31 August 2009
01 Mar 2010 LLAP01 Appointment of Vivien Elaine Stannard as a member
26 Jan 2010 LLAD01 Registered office address changed from Ewan & Co Solicitors 33 York Road Ilford Essex IG1 3AD on 26 January 2010
16 Oct 2009 CERTNM Company name changed flying horse shoe LLP\certificate issued on 16/10/09
  • LLNM01 ‐ Change of name notice
27 Aug 2009 LLP363 Annual return made up to 25/08/09
09 Jul 2009 LLP287 Registered office changed on 09/07/2009 from southerns solicitors 73 albert road colne lancashire BB8 0BP
04 Aug 2008 LLP2 Incorporation document\certificate of incorporation