Advanced company searchLink opens in new window

JANE BRUNDLE PARTNERSHIP LLP

Company number OC378015

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2016 LLAD01 Registered office address changed from 21 College Approach London SE10 9HY to 15 Merritts Meadow Petersfield Hampshire GU31 4FG on 4 January 2016
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 LLDS01 Application to strike the limited liability partnership off the register
14 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
02 Sep 2015 LLAR01 Annual return made up to 29 August 2015
15 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
06 Oct 2014 LLAR01 Annual return made up to 29 August 2014
04 Oct 2014 LLCH01 Member's details changed for Ms Jane Carolyn Brundle on 4 October 2014
04 Oct 2014 LLAD01 Registered office address changed from 52 Wheeler Avenue Oxted Surrey RH8 9LE United Kingdom to 21 College Approach London SE10 9HY on 4 October 2014
25 Apr 2014 AA Total exemption full accounts made up to 5 April 2013
24 Jan 2014 LLAA01 Previous accounting period shortened from 31 August 2013 to 5 April 2013
02 Oct 2013 LLAR01 Annual return made up to 29 August 2013
31 Aug 2012 LLAP01 Appointment of Mr Terence Alan James Back as a member
31 Aug 2012 LLTM01 Termination of appointment of Philippa Keith as a member
31 Aug 2012 LLAP01 Appointment of Ms Jane Carolyn Brundle as a member
31 Aug 2012 LLTM01 Termination of appointment of Cargil Management Services Limited as a member
29 Aug 2012 LLIN01 Incorporation of a limited liability partnership