- Company Overview for BBRE LLP (OC350339)
- Filing history for BBRE LLP (OC350339)
- People for BBRE LLP (OC350339)
- Charges for BBRE LLP (OC350339)
- More for BBRE LLP (OC350339)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
06 Feb 2013 | LLAR01 | Annual return made up to 6 January 2013 | |
06 Feb 2013 | LLCH01 | Member's details changed for Mr Oliver Richard Taylor on 1 December 2012 | |
21 Jan 2013 | LLAD01 | Registered office address changed from 38 South Molton Street London W1K 5RL United Kingdom on 21 January 2013 | |
19 Nov 2012 | LLAD01 | Registered office address changed from Heathcote House Savile Row London W1S 3PR United Kingdom on 19 November 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | LLAR01 | Annual return made up to 6 January 2012 | |
06 Jan 2012 | LLCH01 | Member's details changed for Oliver Richard Taylor on 1 December 2010 | |
29 Sep 2011 | LLAD01 | Registered office address changed from 174 New Bond Street London Wrs 4Rg on 29 September 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Apr 2011 | LLAD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 19 April 2011 | |
10 Feb 2011 | LLAR01 | Annual return made up to 25 November 2010 | |
14 Dec 2010 | LLNM01 |
Change of name notice
|
|
14 Dec 2010 | CERTNM | Company name changed buchanan bond real estate LLP\certificate issued on 14/12/10 | |
25 May 2010 | LLAD01 | Registered office address changed from C/O Gregory Abrams Davidson Llp Mathew Street Liverpool ,Erseyside L2 6RE on 25 May 2010 | |
29 Apr 2010 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
25 Feb 2010 | LLTM01 | Termination of appointment of Richard Walsh as a member | |
25 Feb 2010 | LLAP01 | Appointment of Oliver Richard Taylor as a member | |
25 Nov 2009 | LLIN01 | Incorporation of a limited liability partnership |