- Company Overview for BDP STORES LLP (OC356894)
- Filing history for BDP STORES LLP (OC356894)
- People for BDP STORES LLP (OC356894)
- Charges for BDP STORES LLP (OC356894)
- More for BDP STORES LLP (OC356894)
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) |
---|---|---|---|
17 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
20 Aug 2013 | LLAR01 | Annual return made up to 3 August 2013 | |
17 Jan 2013 | LLAD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
13 Nov 2012 | LLCH01 | Member's details changed for Barry William O'sullivan on 1 November 2012 | |
21 Aug 2012 | LLAR01 | Annual return made up to 3 August 2012 | |
25 Jun 2012 | LLCH01 | Member's details changed for Barry William O'sullivan on 10 June 2012 | |
25 Jun 2012 | LLCH01 | Member's details changed for Mr Peter Mccullagh on 10 June 2012 | |
25 Jun 2012 | LLCH01 | Member's details changed for Mr Paul Alan Driver on 10 June 2012 | |
25 Jun 2012 | LLCH01 | Member's details changed for Dennis William Barnard on 10 June 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
07 Feb 2012 | LLAA01 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 | |
30 Aug 2011 | LLAR01 | Annual return made up to 3 August 2011 | |
11 Apr 2011 | LLMG01 |
Duplicate mortgage certificatecharge no:2
|
|
05 Feb 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
08 Jan 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
03 Aug 2010 | LLIN01 | Incorporation of a limited liability partnership |